Search icon

CROSS SENIOR CARE, INC.

Company Details

Entity Name: CROSS SENIOR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F10000002549
FEI/EIN Number 27-1566824
Address: 4700 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL 33021
Mail Address: 4700 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
DAVID AND JOSEPH, P. L. Agent

Director

Name Role Address
WOOD, MARY A Director 4700 SHERIDAN STREET SUITE B, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 4700 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2011-04-11 4700 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL 33021 No data

Court Cases

Title Case Number Docket Date Status
ROBERT SIEGEL VS CROSS SENIOR CARE, INC., et al., 3D2016-0600 2016-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-21696

Parties

Name ROBERT SIEGEL, INC.
Role Appellant
Status Active
Representations Douglas F. Eaton
Name CROSS GARDENS CARE CENTER, LLC
Role Appellee
Status Active
Name CROSS SENIOR CARE, INC.
Role Appellee
Status Active
Representations Jeffrey J. Molinaro, MICHAEL J. ROTUNDO, MICHAEL B. KORNHAUSER, Christopher M. David
Name JOYCE PLOURDE
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2018-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-04-03
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-04-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ROBERT SIEGEL
Docket Date 2018-03-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s consolidated motion for rehearing is hereby denied. LOGUE, SCALES and LUCK, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant’s motion for leave to file reply to appellees’ response to motion for rehearing is granted as stated in the motion.
Docket Date 2018-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file reply to ae response to motion for rehearing
On Behalf Of ROBERT SIEGEL
Docket Date 2018-02-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of CROSS SENIOR CARE, INC.
Docket Date 2018-02-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ROBERT SIEGEL
Docket Date 2018-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-04-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-03-03
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2017-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file a reply brief in excess of 15 pages is granted, and the enlarged reply brief filed February 22, 2017 is accepted by the Court.
Docket Date 2017-02-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT SIEGEL
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion for leave to file reply brief in excess of page limit and motion to strike reply brief.
On Behalf Of CROSS SENIOR CARE, INC.
Docket Date 2017-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to file reply brief in excess of 15 pages.
On Behalf Of ROBERT SIEGEL
Docket Date 2017-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT SIEGEL
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-2 days to 2/22/17
Docket Date 2017-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 days to 2/20/17
Docket Date 2017-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT SIEGEL
Docket Date 2017-02-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CROSS SENIOR CARE, INC.
Docket Date 2017-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT SIEGEL
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 2/13/17
Docket Date 2017-01-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLMENTAL ( 2 )
Docket Date 2017-01-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-01-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CROSS SENIOR CARE, INC.
Docket Date 2017-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CROSS SENIOR CARE, INC.
Docket Date 2016-12-30
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees¿ motion to strike appellant¿s initial brief and motion to dismiss is hereby denied. Appellant¿s November 4, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the trial transcript and supplement the record and index with all documents filed from March 11, 2016 forward, as stated in said motion. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2016-11-04
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike/ motion to supplement the record
On Behalf Of ROBERT SIEGEL
Docket Date 2016-10-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA INITIAL'S BRIEF AND MOTION TO DISMISS APPEAL
On Behalf Of CROSS SENIOR CARE, INC.
Docket Date 2016-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CROSS SENIOR CARE, INC.
Docket Date 2016-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CROSS SENIOR CARE, INC.
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/6/17
Docket Date 2016-10-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s October 17, 2016 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the April 13, 2016 hearing transcript which is attached to said motion.
Docket Date 2016-10-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERT SIEGEL
Docket Date 2016-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ROBERT SIEGEL
Docket Date 2016-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT SIEGEL
Docket Date 2016-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s agreed notice of extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including October 17, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT SIEGEL
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including September 17, 2016.
Docket Date 2016-08-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of CROSS SENIOR CARE, INC.
Docket Date 2016-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT SIEGEL
Docket Date 2016-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT SIEGEL
Docket Date 2016-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/18/16
Docket Date 2016-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ CORRECTED IB-60 days to 7/19/16
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/20/16
Docket Date 2016-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROBERT SIEGEL
Docket Date 2016-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2016-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ agreed motion to file an amended notice of appeal is granted.
Docket Date 2016-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to file amended notice of appeal
On Behalf Of ROBERT SIEGEL
Docket Date 2016-04-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ second
On Behalf Of CROSS SENIOR CARE, INC.
Docket Date 2016-04-21
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellees are ordered to file a further status report in this cause within thirty (30) days of the date of this order.
Docket Date 2016-04-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CROSS SENIOR CARE, INC.
Docket Date 2016-03-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion for partial abeyance of appeal is granted as stated in the motion. Appellees are ordered to file a status report within thirty (30) days from the date of this order.
Docket Date 2016-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for partial abeyance of appeal
On Behalf Of CROSS SENIOR CARE, INC.
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ROBERT SIEGEL
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-11
Foreign Profit 2010-06-02

Date of last update: 25 Jan 2025

Sources: Florida Department of State