Search icon

LINCARE HOLDINGS INC.

Company Details

Entity Name: LINCARE HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 Jan 1994 (31 years ago)
Document Number: F94000000076
FEI/EIN Number 51-0331330
Address: 19387 US 19 N., CLEARWATER, FL 33764
Mail Address: P O BOX 9004, ATTN: TAX DEPT., CLEARWATER, FL 33758
ZIP code: 33764
County: Pinellas
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Operating Officer

Name Role Address
MCCARTHY, GREG G Chief Operating Officer 19387 US 19 N, CLEARWATER, FL 33764

Director

Name Role Address
MCCARTHY, GREG G Director 19387 US 19 N, CLEARWATER, FL 33764
Barnhard, Jeffrey C. Director 19387 US 19 N., CLEARWATER, FL 33764

Secretary

Name Role Address
Barnhard, Jeffrey C. Secretary 19387 US 19 N., CLEARWATER, FL 33764

President

Name Role Address
Barnhard, Jeffrey C. President 19387 US 19 N., CLEARWATER, FL 33764

Chief Executive Officer

Name Role Address
Barnhard, Jeffrey C. Chief Executive Officer 19387 US 19 N., CLEARWATER, FL 33764

Board of Directors

Name Role Address
Steinseifer, Richard L. Board of Directors 19387 US 19 N., CLEARWATER, FL 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-03-03 19387 US 19 N., CLEARWATER, FL 33764 No data
CHANGE OF MAILING ADDRESS 1999-04-23 19387 US 19 N., CLEARWATER, FL 33764 No data
REGISTERED AGENT NAME CHANGED 1994-05-24 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
LINCARE HOLDINGS, INC. VS SHARON D. FORD 2D2019-1758 2019-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-1588

Parties

Name LINCARE HOLDINGS INC.
Role Appellant
Status Active
Representations ROBERT W. RITSCH, ESQ., KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ.
Name SHARON D. FORD
Role Appellee
Status Active
Representations TODD S. AIDMAN, ESQ., ROBERT V. WILLIAMS, ESQ., Justin P. Bennett, Esq., CHRISTOPHER D. DONOVAN, ESQ., LUIS A. SANTOS, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing is denied.Appellee's motion for leave to file a three-page reply to appellant's rehearinresponse is denied.
Docket Date 2020-11-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR LEAVE TO FILE A THREE-PAGE REPLY TO APPELLANT'S REHEARING RESPONSE
On Behalf Of SHARON D. FORD
Docket Date 2020-10-29
Type Response
Subtype Response
Description RESPONSE ~ TO FORD'S MOTION FOR REHEARING
On Behalf Of LINCARE HOLDINGS, INC.
Docket Date 2020-10-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SHARON D. FORD
Docket Date 2019-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/09/19
On Behalf Of LINCARE HOLDINGS, INC.
Docket Date 2019-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 5292 PAGES
Docket Date 2020-09-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees, which seeks fees as a prevailing party under sections 59.46 and 448.08, Florida Statutes and based on an offer of judgment under 768.79, Florida Statutes, and appellee's motion for appellate attorney's fees, which seeks fees as a prevailing party under sections 59.46 and 448.08, are remanded to the trial court for a determination of entitlement and, if necessary, amount following the entry of final judgment on remand.
Docket Date 2020-09-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2020-05-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-04-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 27, 2020, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Samuel J. Salario, Jr., Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-02-12
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief ~ SECOND CORRECTED REPLY BRIEF OF APPELLANT
On Behalf Of LINCARE HOLDINGS, INC.
Docket Date 2020-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LINCARE HOLDINGS, INC.
Docket Date 2020-01-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion for leave to serve a three-page reply to appellee's response to appellant's motion for appellate attorney's fees is granted. The reply is accepted as filed. The appellee's motion for leave to file a two-page reply to appellant's response in opposition to appellee's motion for appellate attorney's fees is granted. The reply is accepted as filed.
Docket Date 2020-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR LEAVE TO FILE A TWO-PAGE REPLY TO APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SHARON D. FORD
Docket Date 2020-01-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT LINCARE'S RESPONSE TO APPELLEE FORD'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of LINCARE HOLDINGS, INC.
Docket Date 2020-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO SERVE A THREE-PAGE REPLY TO APPELLEE'S EIGHT-PAGE RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of LINCARE HOLDINGS, INC.
Docket Date 2020-01-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT LINCARE'S RESPONSE TO APPELLEE FORD'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of LINCARE HOLDINGS, INC.
Docket Date 2020-01-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT LINCARE HOLDINGS' NOTICE OF FILING PROPOSAL FOR SETTLEMENT IN SUPPORT OF MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of LINCARE HOLDINGS, INC.
Docket Date 2019-12-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SHARON D. FORD
Docket Date 2019-12-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SHARON D. FORD
Docket Date 2019-12-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SHARON D. FORD
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellee’s second stipulated motion for extension of time is granted. Appellee may serve a response to Appellant's motion for attorney's fees within fourteen days of the date of this order.
Docket Date 2019-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SHARON D. FORD
Docket Date 2019-12-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SHARON D. FORD
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for an extension of time is granted. Appellee shall serve the answer brief and response to Appellant's motion for attorney's fees by December 16, 2019.
Docket Date 2019-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SHARON D. FORD
Docket Date 2019-12-05
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SHARON D. FORD
Docket Date 2019-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT LINCARE HOLDINGS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of LINCARE HOLDINGS, INC.
Docket Date 2019-11-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LINCARE HOLDINGS, INC.
Docket Date 2019-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/8/19
On Behalf Of LINCARE HOLDINGS, INC.
Docket Date 2019-09-25
Type Record
Subtype Transcript
Description Transcript Received ~ 1124 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 10/09/19
On Behalf Of LINCARE HOLDINGS, INC.
Docket Date 2019-07-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ Appellant's motion for an extension of time is granted. The circuit court clerk shall prepare and serve the index by August 2, 2019.
Docket Date 2019-07-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa ~ APPELLANT'S UNOPPOSED AMENDED MOTION ON BEHALF OF THE CLERK OF THE CIRCUIT COURT TO EXTEND TIME TO SERVE THE INDEX TO THE RECORD ON APPEAL
On Behalf Of LINCARE HOLDINGS, INC.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Denying EOT to Complete ROA ~ Appellant's motion for an extension of time is denied as unnecessary. The record is not due to be transmitted to this court until August 26, 2019. See Fla. R. App. P. 9.110(e).
Docket Date 2019-07-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of LINCARE HOLDINGS, INC.
Docket Date 2019-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHARON D. FORD
Docket Date 2019-05-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LINCARE HOLDINGS, INC.
Docket Date 2019-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of LINCARE HOLDINGS, INC.
Docket Date 2019-05-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-13
AMENDED ANNUAL REPORT 2020-12-10
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-16
Off/Dir Resignation 2017-09-25
ANNUAL REPORT 2017-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State