Search icon

MANOR CARE OF BOCA RATON, INC. - Florida Company Profile

Company Details

Entity Name: MANOR CARE OF BOCA RATON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANOR CARE OF BOCA RATON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 1982 (43 years ago)
Date of dissolution: 28 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2004 (20 years ago)
Document Number: F71888
FEI/EIN Number 521297340

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

Mail Address: 333 NORTH SUMMIT, TAX DEPT, TOLEDO, OH, 43699-0086, US
Address: 375 NW 51ST STREET, BOCA RATON, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1048356 333 NORTH SUMMIT STREET, TOLEDO, OH, 43604 333 NORTH SUMMIT STREET, TOLEDO, OH, 43604 4192525500

Filings since 2004-03-09

Form type 424B3
File number 333-107481-27
Filing date 2004-03-09
File View File

Filings since 2003-09-26

Form type 424B3
File number 333-107481-27
Filing date 2003-09-26
File View File

Filings since 2003-09-18

Form type 424B3
File number 333-107481-27
Filing date 2003-09-18
File View File

Filings since 2003-09-03

Form type 424B3
File number 333-107481-27
Filing date 2003-09-03
File View File

Filings since 2003-08-22

Form type 424B3
File number 333-107481-27
Filing date 2003-08-22
File View File

Filings since 2003-08-19

Form type 424B3
File number 333-107399-81
Filing date 2003-08-19
File View File

Filings since 2003-08-19

Form type S-4/A
File number 333-107399-81
Filing date 2003-08-19
File View File

Filings since 2003-08-13

Form type S-3/A
File number 333-107481-27
Filing date 2003-08-13
File View File

Filings since 2003-07-30

Form type S-3
File number 333-107481-27
Filing date 2003-07-30
File View File

Filings since 2003-07-28

Form type S-4
File number 333-107399-81
Filing date 2003-07-28
File View File

Filings since 2001-05-23

Form type 424B3
File number 333-60108-96
Filing date 2001-05-23
File View File

Filings since 1998-03-16

Form type S-3/A
File number 333-37599-31
Filing date 1998-03-16

Filings since 1998-02-19

Form type S-3/A
File number 333-37599-31
Filing date 1998-02-19

Key Officers & Management

Name Role Address
ORMOND PAUL A President 333 NORTH SUMMIT, TOLEDO, OH, 43604
ORMOND PAUL A Chief Executive Officer 333 NORTH SUMMIT, TOLEDO, OH, 43604
BIXLER R. JEFFREY VGCS 333 N. SUMMIT ST., TOLEDO, OH, 43604
KILE THOMAS R Assistant Treasurer 333 N. SUMMIT, TOLEDO, OH, 43604
LAZARUS BARRY A VPDR 333 N. SUMMIT ST., TOLEDO, OH, 43604
GEHRICH DAVID L ASAT 333 N. SUMMIT ST., TOLEDO, OH, 43604
HAAG DOUGLAS A Vice President 333 N. SUMMIT ST., TOLEDO, OH, 43604
HAAG DOUGLAS A Treasurer 333 N. SUMMIT ST., TOLEDO, OH, 43604
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
MERGER 2004-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 854957. MERGER NUMBER 100000051001
REGISTERED AGENT NAME CHANGED 1999-04-27 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 1999-03-22 375 NW 51ST STREET, BOCA RATON, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 375 NW 51ST STREET, BOCA RATON, FL 33435 -

Court Cases

Title Case Number Docket Date Status
MANOR CARE OF BOCA RATON, FL, LLC., et al. VS DONNA C. RADER 4D2015-4699 2015-12-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA007447

Parties

Name MIRTHA LOUIGEUNE
Role Petitioner
Status Active
Name K. BROWN CORPORATION LLC
Role Petitioner
Status Active
Name KAYE MCPHERSON
Role Petitioner
Status Active
Name KESHA RIGAUD
Role Petitioner
Status Active
Name MANOR CARE OF BOCA RATON, INC.
Role Petitioner
Status Active
Representations Lissette M. Gonzalez, JOHN D. COLEMAN, SARAH EGAN
Name LESLEE SOJOR
Role Petitioner
Status Active
Name DONNA RADER
Role Respondent
Status Active
Representations MICHAEL G. HEILMANN
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 14, 2015 petition for writ of certiorari is denied.
Docket Date 2015-12-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL)
On Behalf Of MANOR CARE OF BOCA RATON,
Docket Date 2015-12-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-12-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-12-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of MANOR CARE OF BOCA RATON,
Docket Date 2015-12-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MANOR CARE OF BOCA RATON,
Docket Date 2015-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-02-02
Reg. Agent Change 1999-04-27
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State