Entity Name: | NORTHPORT HEALTH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 May 1999 (26 years ago) |
Branch of: | NORTHPORT HEALTH SERVICES, INC., ALABAMA (Company Number 000-098-781) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | F99000002773 |
FEI/EIN Number |
630942693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 931 FAIRFAX PARK, TUSCALOOSA, AL, 35406 |
Mail Address: | 931 FAIRFAX PARK, TUSCALOOSA, AL, 35406 |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
ESTES J. NORMAN | President | 931 FAIRFAX PARK, TUSCALOOSA, AL, 334062805 |
ESTES J. NORMAN | Director | 931 FAIRFAX PARK, TUSCALOOSA, AL, 334062805 |
ESTES J. NORMAN | Treasurer | 931 FAIRFAX PARK, TUSCALOOSA, AL, 334062805 |
LEE CLAUDE E | Vice President | 931 FAIRFAX PARK, TUSCALOOSA, AL, 35406 |
LEE CLAUDE E | Secretary | 931 FAIRFAX PARK, TUSCALOOSA, AL, 35406 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE ESTATE OF PHYLLIS A. RAMSEY, BY AND THROUGH RALPH E. RAMSEY, PERSONAL REPRESENTATIVE VS NORTHPORT HEALTH SERVICES OF FLORIDA, LLC, NHS MANAGEMENT, LLC AND RANDALL G. BLUE AS TO WEST MELBOURNE HEALTH AND REHABILITATION CENTER | 5D2017-3906 | 2017-12-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ESTATE OF PHYLLIS A. RAMSEY |
Role | Appellant |
Status | Active |
Name | RALPH E. RAMSEY |
Role | Appellant |
Status | Active |
Representations | Megan Gisclar Colter, Joanna Greber Dettloff |
Name | RANDALL G. BLUE |
Role | Appellee |
Status | Active |
Name | Northport Health Services of Florida, LLC |
Role | Appellee |
Status | Active |
Representations | CHRISTOPHER B. HOPKINS, MARY F. APRIL |
Name | NHS MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | NORTHPORT HEALTH SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | HON. STEPHEN R. KOONS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-12-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-12-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-11-30 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED. |
Docket Date | 2018-06-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | RALPH E. RAMSEY |
Docket Date | 2018-05-21 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief |
On Behalf Of | Northport Health Services of Florida, LLC |
Docket Date | 2018-05-08 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | ORD-Grant Motion to Strike ~ 4/20 AB & 4/23 APNDX STRICKEN. AMENDED AB DUE W/I 15 DYS. 5/3 MTN/JUDICIAL NOTICE DENIED. |
Docket Date | 2018-05-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | RALPH E. RAMSEY |
Docket Date | 2018-05-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT STRIKE |
On Behalf Of | Northport Health Services of Florida, LLC |
Docket Date | 2018-05-03 |
Type | Motions Other |
Subtype | Motion/Request for Judicial Notice |
Description | Request for Judicial Notice |
On Behalf Of | Northport Health Services of Florida, LLC |
Docket Date | 2018-04-27 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | RALPH E. RAMSEY |
Docket Date | 2018-04-23 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief ~ **STRICKEN PER 5/8 ORDER** |
On Behalf Of | Northport Health Services of Florida, LLC |
Docket Date | 2018-04-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ **STRICKEN PER 5/8 ORDER** |
On Behalf Of | Northport Health Services of Florida, LLC |
Docket Date | 2018-04-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ TO 4/20 |
Docket Date | 2018-03-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Northport Health Services of Florida, LLC |
Docket Date | 2018-02-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 4/6 |
On Behalf Of | Northport Health Services of Florida, LLC |
Docket Date | 2018-02-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 3/9 |
On Behalf Of | Northport Health Services of Florida, LLC |
Docket Date | 2018-01-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | RALPH E. RAMSEY |
Docket Date | 2018-01-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 1/26 |
Docket Date | 2018-01-19 |
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 | RALPH E. RAMSEY |
Docket Date | 2018-01-08 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case ~ 5D17-2804, 5D17-335, 5D17-2693, 5D17-3633 |
On Behalf Of | RALPH E. RAMSEY |
Docket Date | 2017-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 1/22/18 |
Docket Date | 2017-12-20 |
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 | RALPH E. RAMSEY |
Docket Date | 2017-12-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Northport Health Services of Florida, LLC |
Docket Date | 2017-12-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-12-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/8/17 |
On Behalf Of | RALPH E. RAMSEY |
Docket Date | 2017-12-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2016-CA-030769 |
Parties
Name | NORTHPORT HEALTH SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | Scott A. Cole, Lissette M. Gonzalez |
Name | ESTATE OF ELIENNE PHILISTIN |
Role | Appellee |
Status | Active |
Name | ROSIETTE LOUIS |
Role | Appellee |
Status | Active |
Representations | Douglas F. Eaton, WILLIAM DEAN |
Name | Hon. Charles J. Roberts |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-03-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-03-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-03-02 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED WITH DIRECTIONS. |
Docket Date | 2017-10-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | NORTHPORT HEALTH SERVICES |
Docket Date | 2017-10-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Deny EOT for Reply Brief ~ RB DUE W/I 10 DYS. |
Docket Date | 2017-10-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | NORTHPORT HEALTH SERVICES |
Docket Date | 2017-08-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ TO 10/23 |
Docket Date | 2017-08-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | NORTHPORT HEALTH SERVICES |
Docket Date | 2017-08-04 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2017-08-03 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | ROSIETTE LOUIS |
Docket Date | 2017-08-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ROSIETTE LOUIS |
Docket Date | 2017-07-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Deny EOT for Answer Brief ~ AB DUE W/I 16 DYS. |
Docket Date | 2017-07-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ "EMERGENCY" |
On Behalf Of | ROSIETTE LOUIS |
Docket Date | 2017-06-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 7/19. NO FURTHER EOT'S. |
Docket Date | 2017-06-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | ROSIETTE LOUIS |
Docket Date | 2017-06-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ANS BRF BY 6/19 |
Docket Date | 2017-05-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | ROSIETTE LOUIS |
Docket Date | 2017-04-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 5/19 |
On Behalf Of | ROSIETTE LOUIS |
Docket Date | 2017-03-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | ROSIETTE LOUIS |
Docket Date | 2017-03-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2017-02-27 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | NORTHPORT HEALTH SERVICES |
Docket Date | 2017-02-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NORTHPORT HEALTH SERVICES |
Docket Date | 2017-02-10 |
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 | NORTHPORT HEALTH SERVICES |
Docket Date | 2017-02-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2017-02-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/2/17 |
On Behalf Of | NORTHPORT HEALTH SERVICES |
Docket Date | 2017-02-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-02-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 2012-CA-004149 |
Parties
Name | CARRIE WALL |
Role | Appellant |
Status | Active |
Representations | MICHAEL J. CARTER |
Name | RUBY REEVE |
Role | Appellant |
Status | Active |
Name | NORTHPORT HEALTH SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Dale R. Sisco, MICHELLE ROACH SUESS |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-12-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-11-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LACK OF JURISDICTION |
Docket Date | 2015-11-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ AE'S 10/19 MOT FOR CLARIFICATION IS DENIED AS MOOT; AE'S 9/18 REQ TO TRT CAUSE AS A CERT IS DENIED |
Docket Date | 2015-10-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR CLARIFICATION OF JURISDICTION; DENIED AS MOOT PER 11/17 ORDER |
On Behalf Of | NORTHPORT HEALTH SERVICES |
Docket Date | 2015-09-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/17 ORDER |
On Behalf Of | CARRIE WALL |
Docket Date | 2015-09-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/I 10 DAYS TO 9/16 MOT DIS |
Docket Date | 2015-09-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | NORTHPORT HEALTH SERVICES |
Docket Date | 2015-09-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 10/21 |
On Behalf Of | NORTHPORT HEALTH SERVICES |
Docket Date | 2015-09-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CARRIE WALL |
Docket Date | 2015-08-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2015-08-20 |
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 | CARRIE WALL |
Docket Date | 2015-08-17 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ & MOT EOT IS DENIED PER FRAP 9.200(a;MOT EOT W/I 5DAYS |
Docket Date | 2015-08-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/14 ORDER & REQ FOR EOT |
On Behalf Of | CARRIE WALL |
Docket Date | 2015-08-14 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS |
Docket Date | 2015-07-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-07-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/23/15 |
On Behalf Of | CARRIE WALL |
Docket Date | 2015-07-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-07-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-03-31 |
ANNUAL REPORT | 2004-04-23 |
ANNUAL REPORT | 2003-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State