Search icon

WEXFORD HEALTH SOURCES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WEXFORD HEALTH SOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEXFORD HEALTH SOURCES, 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: 21 Feb 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: G24857
FEI/EIN Number 592363973

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

Address: 501 HOLIDAY DRIVE, SUITE 300, PITTSBURGH, PA, 15220, US
Mail Address: 501 HOLIDAY DRIVE, SUITE 300, PITTSBURGH, PA, 15220, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WEXFORD HEALTH SOURCES, INC., MISSISSIPPI 883563 MISSISSIPPI
Headquarter of WEXFORD HEALTH SOURCES, INC., ALABAMA 000-901-465 ALABAMA
Headquarter of WEXFORD HEALTH SOURCES, INC., NEW YORK 2274757 NEW YORK
Headquarter of WEXFORD HEALTH SOURCES, INC., MINNESOTA 79d283d1-b95d-e711-817d-00155d01c6c6 MINNESOTA
Headquarter of WEXFORD HEALTH SOURCES, INC., KENTUCKY 0777544 KENTUCKY
Headquarter of WEXFORD HEALTH SOURCES, INC., KENTUCKY 0668969 KENTUCKY
Headquarter of WEXFORD HEALTH SOURCES, INC., COLORADO 20051171315 COLORADO
Headquarter of WEXFORD HEALTH SOURCES, INC., IDAHO 541876 IDAHO
Headquarter of WEXFORD HEALTH SOURCES, INC., IDAHO 602609 IDAHO
Headquarter of WEXFORD HEALTH SOURCES, INC., ILLINOIS CORP_56923446 ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CONN DANIEL L President 501 HOLIDAY DRIVE, PITTSBURGH, PA, 15220
Gedman Elaine J Exec 501 HOLIDAY DRIVE, PITTSBURGH, PA, 15220
FROEHLICH JOHN M Seni 501 HOLIDAY DRIVE, PITTSBURGH, PA, 15220

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 501 HOLIDAY DRIVE, SUITE 300, PITTSBURGH, PA 15220 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2019-10-14 501 HOLIDAY DRIVE, SUITE 300, PITTSBURGH, PA 15220 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
MERGER 2008-02-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000072673
CANCEL ADM DISS/REV 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000290015 TERMINATED 1000000956334 COLUMBIA 2023-06-12 2043-06-21 $ 2,406.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000343018 TERMINATED 1000000865152 COLUMBIA 2020-10-21 2040-10-28 $ 2,649.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
DONALD NOBLE, Appellant(s) v. WEXFORD HEALTH SOURCES, INC., Appellee(s). 4D2024-1007 2024-04-19 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA001467

Parties

Name Donald Noble
Role Appellant
Status Active
Name WEXFORD HEALTH SOURCES, INC.
Role Appellee
Status Active
Representations Devang Desai
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name Hon. Brett Michael Waronicki
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Donald Noble
View View File
Docket Date 2024-09-25
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Wexford Health Sources, Inc.
View View File
Docket Date 2024-09-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wexford Health Sources, Inc.
View View File
Docket Date 2024-08-26
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 09/25/2024
Docket Date 2024-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Wexford Health Sources, Inc.
Docket Date 2024-08-26
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's August 23, 2024 notice of agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service.
View View File
Docket Date 2024-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Wexford Health Sources, Inc.
Docket Date 2024-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Donald Noble
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's June 26, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-29
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 417
On Behalf Of Clerk - St. Lucie
Docket Date 2024-04-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Clerk - St. Lucie
Docket Date 2024-04-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-25
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's September 23, 2024 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not contain headings/subheadings that identify the issues presented for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further, ORDERED that Appellee's September 23, 2024 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State