Search icon

NORTHPORT HEALTH SERVICES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

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
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-051836-X

Parties

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
NORTHPORT HEALTH SERVICES OF FLORIDA, LLC D/B/A WEST MELBOURNE HEALTH AND REHABILITATION CENTER VS ROSIETTE LOUIS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ELIENNE PHILISTIN 5D2017-0335 2017-02-03 Closed
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
CARRIE WALL, AS ATTORNEY- IN-FACT FOR RUBY REEVE VS NORTHPORT HEALTH SERVICES OF FLORIDA, LLC, ETC. 5D2015-2591 2015-07-27 Closed
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

Documents

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