Search icon

PRESCRIBED PEDIATRIC EXTENDED CARE, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Sep 2024 (10 months ago)
Document Number: J89697
FEI/EIN Number 592867920
Address: 2800 Cleveland Ave N, Roseville, MN, 55113, US
Mail Address: 2800 Cleveland Ave N, Roseville, MN, 55113, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1061996
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
Nielsen Adam Chief Executive Officer 2800 Cleveland Ave N, Roseville, MN, 55113
Pounds Drue Chief Financial Officer 2800 Cleveland Ave N, Roseville, MN, 55113
Zehnder Cameo Chie 2800 Cleveland Ave N, Roseville, MN, 55113
- Agent -

National Provider Identifier

NPI Number:
1861074726
Certification Date:
2021-04-21

Authorized Person:

Name:
HEIDI TOSTI
Role:
VP FINANCE
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060170 PEDIATRIC HEALTH CHOICE ACTIVE 2016-06-17 2026-12-31 - 4602-C NORTH ARMENIA AVENUE, TAMPA, FL, 33603
G10000066407 KIDS HEALTH CARE EXPIRED 2010-07-19 2015-12-31 - 4602-C NORTH ARMENIA AVENUE, TAMPA, FL, 33603
G10000066413 KIDS HEALTH CARE EXPIRED 2010-07-19 2015-12-31 - 4602-C NORTH ARMENIA AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 2800 Cleveland Ave N, Roseville, MN 55113 -
CHANGE OF MAILING ADDRESS 2024-09-10 2800 Cleveland Ave N, Roseville, MN 55113 -
AMENDED AND RESTATEDARTICLES 2024-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2024-09-09 155 OFFICE PLAZA DR., TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-09-09 TELOS LEGAL CORP -
CORPORATE MERGER 1993-06-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 500000001395
AMENDMENT 1988-07-01 - -

Court Cases

Title Case Number Docket Date Status
PRESCRIBED PEDIATRIC EXTENDED CARE, INC., SARA TORRES, RN, DELILAH DE JESUS, RN, PEDIATRIC HEALTH CHOICE, Petitioner(s) v. ESTATE OF CHARLES WARREN, JR., TANESHA SAMPSON, Respondent(s). 2D2023-1806 2023-08-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-6018

Parties

Name SARA TORRES, RN
Role Petitioner
Status Active
Name DELILAH DE JESUS, RN
Role Petitioner
Status Active
Name PEDIATRIC HEALTH CHOICE
Role Petitioner
Status Active
Name ESTATE OF CHARLES WARREN, JR.
Role Respondent
Status Active
Name TANESHA SAMPSON
Role Respondent
Status Active
Representations GEORGE A. VAKA, ESQ., CHAFICA A. SINGHA, ESQ., ROBERT C. HUBBARD, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Role Petitioner
Status Active
Representations MEGHAN M. MCCOMAS, ESQ., THOMAS A. VALDEZ, ESQ., ROBIN N. KHANAL, ESQ.

Docket Entries

Docket Date 2024-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2024-04-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-02-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ NOT BOOKMARKED
On Behalf Of TANESHA SAMPSON
Docket Date 2024-02-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of TANESHA SAMPSON
Docket Date 2024-02-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by February 15, 2024.
Docket Date 2024-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TANESHA SAMPSON
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TANESHA SAMPSON
Docket Date 2024-01-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss is denied. Respondent shall serve the responseto the petition for writ of certiorari within 15 days of the date of this order.
Docket Date 2024-01-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENT'S MOTION TO DISMISS THE AMENDED PETITION FOR WRIT OF CERIORARI
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2023-12-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners shall respond to Respondent's motion to dismiss within 15 days of thedate of this order.
Docket Date 2023-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of TANESHA SAMPSON
Docket Date 2023-11-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by December 13, 2023.
Docket Date 2023-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TANESHA SAMPSON
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by November 13, 2023.
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TANESHA SAMPSON
Docket Date 2023-09-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's “unopposed motion for leave to file amended petition for writ ofcertiorari” is granted, and the amended petition filed September 13, 2023, is accepted.The petition filed August 23, 2023, is stricken.
Docket Date 2023-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TANESHA SAMPSON
Docket Date 2023-09-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROPOSED AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2023-09-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2023-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR LEAVE TO FILE AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2023-08-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-08-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2023-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF SETTLEMENT AND UNOPPOSED MOTION TO STAY TO ALLOW FINALIZATION OF SETTLMENT
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2024-05-07
Type Disposition by Order
Subtype Dismissed
Description Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' "unopposed motion to stay to allow finalization of settlement" isgranted. This proceeding will be held in abeyance for 45 days. Upon finalization of thesettlement or within 45 days of the date of this order, Petitioners shall file a notice ofvoluntary dismissal or a status report.
Docket Date 2024-02-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO THE RESPONSE TO AMENDED PETITION FOR WRITOF CERTIORARI
On Behalf Of TANESHA SAMPSON
Docket Date 2024-02-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Response does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not bookmarked.Respondent shall file a corrected appendix within ten days from the date of thisorder.
PRESCRIBED PEDIATRIC EXTENDED CARE CENTER, ET VS LAKEISHA ALLEN AND DELAEMANI "DELA" ALLEN 2D2015-2465 2015-06-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-001637

Parties

Name CHILD HEALTH HOLDINGS, INC.
Role Appellant
Status Active
Name PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Role Appellant
Status Active
Representations THOMAS A. VALDEZ, ESQ.
Name CLEARVIEW CHILD HEALTH
Role Appellant
Status Active
Name STEPHEN BARRY
Role Appellant
Status Active
Name DELAEMANI " DELA" ALLEN
Role Appellee
Status Active
Name LAKEISHA ALLEN
Role Appellee
Status Active
Representations Isaac R. Ruiz-Carus, Esq., MEGAN GISCLAR COLTER, ESQ., LYDIA D. WARDELL, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2016-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2016-02-22
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2016-01-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2015-11-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2015-10-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ CORRECTED NOTICE OF CHANGE OF ADDRESS
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2015-10-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2015-10-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2015-10-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2015-09-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ return mail for Hon. Rex Barbas - remailed- file in date 10-14-15
Docket Date 2015-09-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2015-08-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LAKEISHA ALLEN
Docket Date 2015-08-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of LAKEISHA ALLEN
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2015-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LAKEISHA ALLEN
Docket Date 2015-06-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2015-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LAKEISHA ALLEN
Docket Date 2015-06-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2015-06-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ PART 1
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.
Docket Date 2015-06-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ No appendix to the petition for writ of certiorari arrived through the portal. The petitioner shall file the appendix within 7 days of this order, failing which the petition will be subject to dismissal without further notice.
Docket Date 2015-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-06-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PRESCRIBED PEDIATRIC EXTENDED CARE, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-10
Amended and Restated Articles 2024-09-09
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State