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 |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONALD NOBLE, Appellant(s) v. WEXFORD HEALTH SOURCES, INC., Appellee(s). | 4D2024-1007 | 2024-04-19 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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