Search icon

CASI LEGACY, INC. - Florida Company Profile

Company Details

Entity Name: CASI LEGACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASI LEGACY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Sep 2023 (2 years ago)
Document Number: F20454
FEI/EIN Number 592060042

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 720 Portal Street, Cotati, CA, 94931, US
Mail Address: 720 Portal Street, Cotati, CA, 94931, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gillespie Rick Vice President 720 Portal Street, Cotati, CA, 94931
Hardaway Brock Chief Executive Officer 720 Portal Street, Cotati, CA, 94931
Loya Kathy Chie 720 Portal Street, Cotati, CA, 94931
Meiser Justin Chief Financial Officer 720 Portal Street, Cotati, CA, 94931
Gillespie Rick CPA Agent 501 Riverside Ave, Jacksonville, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090420 CENTURY EMS - COLUMBIA COUNTY ACTIVE 2016-08-23 2026-12-31 - 2110 HERSCHEL ST., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 6040 COMMERCE BLVD., SUITE 111, ROHNERT PARK, CA 94928 -
CHANGE OF MAILING ADDRESS 2025-01-22 6040 COMMERCE BLVD., SUITE 111, ROHNERT PARK, CA 94928 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 501 Riverside Ave, Suite 902, Jacksonville, FL 32202 -
NAME CHANGE AMENDMENT 2023-09-15 CASI LEGACY, INC. -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-01-26 Gillespie, Rick, CPA -

Court Cases

Title Case Number Docket Date Status
Orange Park Medical Center, Inc. d/b/a HCA Florida Orange Park Hospital d/b/a HCA Florida Normandy Park Emergency, a part of HCA Florida Orange Park Hospital, Petitioner(s), v. Evelina Styles-Seale, as the Guardian of Kiwana Jontoria Russ, and on behalf of A.Q., and T.L.W., Minor Children of Kiwana Jontoria Russ, Casi Legacy, Inc. d/b/a Century Ambulance Service, Inc., Otilia Capellan and Justin Deaton, Respondent(s). 5D2024-3083 2024-11-08 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-011556

Parties

Name HCA Florida Orange Park Hospital
Role Petitioner
Status Active
Name Evelina Styles-Seale
Role Respondent
Status Active
Representations Barbara Jean Walker, Jonathan Anthony Martin, John Stewart Mills
Name Kiwana Jontoria Russ
Role Respondent
Status Active
Name A.Q., a Child
Role Respondent
Status Active
Name T.L.W., a Child
Role Respondent
Status Active
Name CASI LEGACY, INC.
Role Respondent
Status Active
Representations Robindra Nath Khanal
Name Otilia Capellan
Role Respondent
Status Active
Representations Rhonda Burns Boggess, Jeptha F Barbour
Name Justin Deaton
Role Respondent
Status Active
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active
Name ORANGE PARK MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Jason Michael Azzarone, Jenifer Strickland Worley, Vicki Caroline Jobling

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Orange Park Medical Center, Inc.
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-11-08
Type Petition
Subtype Petition Filed
Description Petition Filed - Filed Here 11/7/2024
On Behalf Of Orange Park Medical Center, Inc.
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response FOR RS, SEALE
On Behalf Of Evelina Styles-Seale
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RS EVELINA STYLES-SEALE W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response FOR RS, EVELINA STYLES-SEALE
On Behalf Of Evelina Styles-Seale
Docket Date 2024-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Evelina Styles-Seale
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order on Motion for Cases to Travel Together; MOT GRANTED; CASE NUMBERS 5D2024-3081 & 5D2024-3083 TRAVEL TOGETHER; ASSIGNED TO SAME PANEL
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice
Description Notice of not filing Response (for Deaton and Capellan)
On Behalf Of Otilia Capellan
Docket Date 2024-12-03
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Otilia Capellan
Otilia Capellan and Justin Deaton, Petitioner(s), v. Orange Park Medical Center, Inc. d/b/a HCA Florida Orange Park Hospital d/b/a HCA Florida Normandy Park Emergency, a part of HCA Florida Orange Park Hospital, Casi Legacy, Inc. d/b/a Century Ambulance Service, Inc., Evelina Styles-Seale, as the Guardian of Kiwana Jontoria Russ, and on behalf of A.Q., and T.L.W., Minor Children of Kiwana Jontoria Russ, Respondent(s). 5D2024-3081 2024-11-08 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-011556

Parties

Name Otilia Capellan
Role Petitioner
Status Active
Representations Rhonda Burns Boggess, Jeptha F Barbour
Name Justin Deaton
Role Petitioner
Status Active
Name ORANGE PARK MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations Jenifer Strickland Worley, Vicki Caroline Jobling, Jason Michael Azzarone
Name HCA Florida Orange Park Hospital
Role Respondent
Status Active
Name Evelina Styles-Seale
Role Respondent
Status Active
Representations Barbara Jean Walker, Jonathan Anthony Martin, John Stewart Mills
Name Kiwana Jontoria Russ
Role Respondent
Status Active
Name A.Q., a Child
Role Respondent
Status Active
Name T.L.W., a Child
Role Respondent
Status Active
Name CASI LEGACY, INC.
Role Respondent
Status Active
Representations Robindra Nath Khanal
Name Hon. Michael Scott Sharrit
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-11-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice
Description Notice "of Inclusion of Documents..."
Docket Date 2024-11-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-11-08
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari - Filed Here 11/7/2024
On Behalf Of Otilia Capellan
Docket Date 2025-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response- AMENDED
On Behalf Of Evelina Styles-Seale
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RS SEALE'S MOT DENIED; RS W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response FOR RS, EVELINA STYLES-SEALE
On Behalf Of Evelina Styles-Seale
Docket Date 2024-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Evelina Styles-Seale
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Cases to Travel Together
Description Order on Motion for Cases to Travel Together; MOT GRANTED; CASE NUMBERS 5D2024-3081 & 5D2024-3083 TRAVEL TOGETHER; ASSIGNED TO SAME PANEL
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RS STYLES-SEALE'S AMENDED AGREED MOT GRANTED; RESPONSE BY 1/2/25
View View File
Docket Date 2024-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response FOR RS, EVELINA STYLES-SEALE- AMENDED RESPONSE
On Behalf Of Evelina Styles-Seale
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RS EVELINA STYLES-SEALE W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange Park Medical Center, Inc.
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Evelina Styles-Seale
Docket Date 2024-12-03
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Otilia Capellan

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-02
Name Change 2023-09-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State