Search icon

KEY WEST CONVALESCENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: KEY WEST CONVALESCENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEY WEST CONVALESCENT CENTER, 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: 01 Sep 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2005 (20 years ago)
Document Number: F97828
FEI/EIN Number 592227832

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

Mail Address: PO Box 9, HARTSVILLE, TN, 37074, US
Address: 5860 COLLEGE ROAD, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851359137 2006-05-03 2008-10-24 5860 W. COLLEGE ROAD, KEY WEST, FL, 33040, US 5860 W. COLLEGE ROAD, KEY WEST, FL, 33040, US

Contacts

Phone +1 305-296-2459
Fax 3052969197

Authorized person

Name MS. ROBERT M BECHT
Role PRESIDENT/OWNER
Phone 6153749144

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1265096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 020775600
State FL

Key Officers & Management

Name Role Address
Becht Scott J President PO Box 9, HARTSVILLE, TN, 37074
GORDON PATRICK Agent 10 BAY HARBOR ROAD, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-25 5860 COLLEGE ROAD, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 10 BAY HARBOR ROAD, TEQUESTA, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 5860 COLLEGE ROAD, KEY WEST, FL 33040 -
AMENDMENT 2005-10-21 - -
REGISTERED AGENT NAME CHANGED 2004-03-31 GORDON, PATRICK -
AMENDMENT 2003-03-04 - -
AMENDMENT 1985-12-10 - -
REINSTATEMENT 1985-12-10 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000261912 LAPSED 10-10072-CIV-MARTINEZ-BROWN US DIST CT SO DIST FL MIAMI DI 2011-02-18 2016-05-09 $392,340.64 OMNICARE PHARMACY OF FLORIDA, LP, 100 E. RIVERCENTER BOULEVARD, SUITE 1600, COVINGTON, KY 41011
J07900008421 LAPSED 2006-CA-1348-K MONROE CIR CRT 16TH JUD CIR 2007-02-23 2012-06-04 $17924.01 TBF FINANCIAL, LLC, 100 EXECUTIVE CENTER DR, SUITE 510, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State