Search icon

ALTERNATIVE SERVICE CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: ALTERNATIVE SERVICE CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERNATIVE SERVICE CONCEPTS, 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: 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: 15 Oct 1986 (38 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: J38404
FEI/EIN Number 592734002

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

Address: 4160 MADYRA S, GULF BREEZE, FL, 32561, US
Mail Address: P.O. BOX 12411, PENSACOLA, FL, 32582
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLSAP, WILLIAM J. Agent 900 E. SCOTT ST, PENSACOLA, FL, 32503
FOSTER CARL DEAN President P.O. BOX 12411 N/A, PENSACOLA, FL
FOSTER CARL DEAN Director P.O. BOX 12411 N/A, PENSACOLA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-17 4160 MADYRA S, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 1993-05-01 4160 MADYRA S, GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 1992-06-02 MILLSAP, WILLIAM J. -

Court Cases

Title Case Number Docket Date Status
Cookie Gagliardi, Appellant(s) v. Coquina Health & Rehabilitation d/b/a The Palms Rehabilitation & Healthcare Center and Alternative Service Concepts, Appellee(s). 1D2024-3298 2024-12-26 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-032326WWA

Parties

Name Cookie Gagliardi
Role Appellant
Status Active
Representations Michael Keith Horowitz
Name Coquina Health & Rehabilitation
Role Appellee
Status Active
Representations Paul Thomas Terlizzese
Name The Palms Rehabilitation & Healthcare Center
Role Appellee
Status Active
Representations Paul Thomas Terlizzese
Name ALTERNATIVE SERVICE CONCEPTS, INC.
Role Appellee
Status Active
Representations Paul Thomas Terlizzese, William Harris Rogner
Name Wilbur Winston Anderson
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Alternative Service Concepts
Docket Date 2025-01-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Cookie Gagliardi
Docket Date 2024-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Cookie Gagliardi
Clara Joseph, Appellant(s) v. Consulate Health Care d/b/a Central Park Healthcare & Rehabilitation, XL Specialty Insurance Company, Alternative Service Concepts, Appellee(s). 1D2023-3054 2023-11-28 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-031360RAA

Parties

Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Clara Joseph
Role Appellant
Status Active
Name Central Park Healthcare and Rehabilitation
Role Appellee
Status Active
Name XL SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name CONSULATE HEALTH CARE, LLC
Role Appellee
Status Active
Representations Paul Thomas Terlizzese, William Harris Rogner
Name ALTERNATIVE SERVICE CONCEPTS, INC.
Role Appellee
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name Robert A. Arthur
Role Judge of Compensation Claims
Status Active

Docket Entries

Docket Date 2024-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief - Part 4
On Behalf Of Clara Joseph
Docket Date 2024-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Clara Joseph
Docket Date 2024-02-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-30
Type Response
Subtype Response
Description Response to Dismissal of Appeal
On Behalf Of Clara Joseph
Docket Date 2024-01-24
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 378 So. 3d 636
View View File
Docket Date 2024-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief - Part 2
On Behalf Of Clara Joseph
Docket Date 2024-01-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Consulate Health Care
Docket Date 2024-01-11
Type Notice
Subtype Notice
Description Notice
On Behalf Of Clara Joseph
Docket Date 2024-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Clara Joseph
Docket Date 2023-12-28
Type Response
Subtype Response
Description Response to Denial of Motion Request for Extension to File Initial Brief
On Behalf Of Clara Joseph
Docket Date 2023-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion Requesting Full Access to Court Records
On Behalf Of Clara Joseph
Docket Date 2023-12-20
Type Response
Subtype Response
Description Response to show cause order (duplicate of 12/12 response w/service)
On Behalf Of Clara Joseph
Docket Date 2023-12-20
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Clara Joseph
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Clara Joseph
Docket Date 2023-12-13
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-12-12
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Clara Joseph
Docket Date 2023-12-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Clara Joseph
Docket Date 2023-12-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Consulate Health Care
Docket Date 2023-11-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry/2D23-2317 transfer/order appealed
On Behalf Of Clara Joseph
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/2D23-2317 transfer/filed 10/24/23
On Behalf Of Clara Joseph
CLARA JOSEPH VS CONSULATE HEALTH CARE, L L C, ET AL. 2D2023-2317 2023-10-24 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
19-31360RAA

Parties

Name CLARA JOSEPH
Role Appellant
Status Active
Name XL SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name CONSULATE HEALTH CARE, L L C
Role Appellee
Status Active
Representations WILLIAM H. ROGNER, ESQ., PAUL T. TERLIZZESE, ESQ.
Name CENTRAL PARK HEALTHCARE & REHABILITATION CENTER
Role Appellee
Status Active
Name ALTERNATIVE SERVICE CONCEPTS, INC.
Role Appellee
Status Active
Name 1DCA CLERK
Role Lower Tribunal Clerk
Status Active
Name DIVISION OF ADMINISTRATIVE HEARINGS
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CLOSE THE CASE AT 2DCA
On Behalf Of CLARA JOSEPH
Docket Date 2023-11-28
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ MORRIS, LUCAS, and ROTHSTEIN-YOUAKIM
Docket Date 2023-11-28
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ ***TRANSFERRED TO THE FIRST DISTRICT COURT OF APPEAL***
Docket Date 2023-11-15
Type Motions Other
Subtype Motion to Transfer
Description Motion To Transfer To Another Court ~ Motion to Transfer
On Behalf Of CLARA JOSEPH
Docket Date 2023-11-14
Type Order
Subtype Order to File Response
Description ORD-APPELLANT TO FILE RESPONSE ~ Appellee's suggestion of a lack of subject matter jurisdiction will be treated as amotion to transfer. Appellant may serve a response within 15 days of the date of thisorder.
Docket Date 2023-11-10
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF A LACK OF SUBJECT MATTER JURISDICTION
On Behalf Of CONSULATE HEALTH CARE, L L C
Docket Date 2023-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONSULATE HEALTH CARE, L L C
Docket Date 2023-10-27
Type Notice
Subtype Notice
Description Notice ~ OF NON-APPEARANCE AND MOTION TO BE REMOVED FROM THE CASE
On Behalf Of CONSULATE HEALTH CARE, L L C
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of CLARA JOSEPH
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal
On Behalf Of CLARA JOSEPH
Docket Date 2023-12-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to close the case is denied as moot.
Docket Date 2023-11-28
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties' motions to transfer are granted. This appeal is transferred to the First District Court of Appeal.
Jennifer Shenefield, Appellant(s) v. Consulate Healthcare, LLC d/b/a Central Park Healthcare and Rehabilitation and XL Specialty Insurance Company and Alternative Service Concepts, Appellee(s). 1D2022-3516 2022-11-02 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-016960MAM

Parties

Name Jennifer Shenefield
Role Appellant
Status Active
Representations Lindsey Brooke Lawton, Laurie Thrower Miles
Name XL SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name ALTERNATIVE SERVICE CONCEPTS, INC.
Role Appellee
Status Active
Name Central Park Healthcare and Rehabilitation
Role Appellee
Status Active
Name Consulate Healthcare, LLC
Role Appellee
Status Active
Representations Paul T. Terlizzese, William H. Rogner
Name Mark A. Massey
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2024-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 385 So. 3d 1057
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-06-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jennifer Shenefield
View View File
Docket Date 2023-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jennifer Shenefield
Docket Date 2023-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jennifer Shenefield
Docket Date 2023-05-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Consulate Healthcare, LLC
View View File
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief (second motion)
On Behalf Of Consulate Healthcare, LLC
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Consulate Healthcare, LLC
Docket Date 2023-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jennifer Shenefield
View View File
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants Appellant’s unopposed motion filed February 10, 2023, seeking an extension of time to serve the initial brief. Appellant shall serve the brief on or before March 27, 2023.
Docket Date 2023-02-10
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 Jennifer Shenefield
Docket Date 2023-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 992 pages
Docket Date 2022-11-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Mark A. Massey
Docket Date 2022-12-20
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order extending time for record
On Behalf Of Mark A. Massey
Docket Date 2022-11-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jennifer Shenefield
Docket Date 2022-11-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Consulate Healthcare, LLC
Docket Date 2022-11-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jennifer Shenefield
Docket Date 2022-11-02
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on November 2, 2022, and in the lower tribunal on November 2, 2022.

Documents

Name Date
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-07-25
ANNUAL REPORT 1996-05-23
ANNUAL REPORT 1995-07-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State