Search icon

PLANTATION KEY CONVALESCENT CENTER, INC. - Florida Company Profile

Company Details

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

PLANTATION KEY 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: 28 Dec 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2008 (17 years ago)
Document Number: G15564
FEI/EIN Number 592381085

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

Address: 48 HIGH POINT RD, TAVERNIER, FL, 33070, US
Mail Address: PO Box 9, HARTSVILLE, TN, 37074, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376580712 2006-06-02 2008-10-24 48 HIGH POINT ROAD, TAVERNIER, FL, 33070, US 48 HIGH POINT ROAD, TAVERNIER, FL, 33070, US

Contacts

Phone +1 305-852-3021
Fax 3052583721

Authorized person

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

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1446096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 020890600
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 48 HIGH POINT RD, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 10 BAY HARBOR ROAD, TEQUESTA, FL 33469 -
AMENDMENT 2008-02-12 - -
AMENDMENT 2005-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-15 48 HIGH POINT RD, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2004-03-15 GORDON, PATRICK -
REINSTATEMENT 1984-03-28 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -
NAME CHANGE AMENDMENT 1983-02-22 PLANTATION KEY CONVALESCENT CENTER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000613431 LAPSED 1000000432703 PALM BEACH 2013-02-20 2023-03-27 $ 64,850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000226796 LAPSED 1000000304250 PALM BEACH 2012-12-27 2023-01-30 $ 1,804.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J02000431332 TERMINATED 0000486528 14267 00261 2002-10-15 2022-10-30 $ 46,535.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL334073199

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: 02 Apr 2025

Sources: Florida Department of State