Search icon

OCOEE HEALTH CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: OCOEE HEALTH CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCOEE HEALTH CARE 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 Feb 1990 (35 years ago)
Document Number: L53759
FEI/EIN Number 581892082

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

Address: 5532 NE 55th Street, Seattle, WA, 98105, US
Mail Address: 5532 NE 55th Street, Seattle, WA, 98105, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCOEE HEALTH CARE CENTER EMPLOYEES SAVINGS TRUST 2015 300439825 2016-11-07 OCOEE HEALTH CARE CENTER 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621399
Sponsor’s telephone number 4078772272
Plan sponsor’s address 1556 MAGUIRE ROAD, OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2016-11-07
Name of individual signing STEVE RYKIEL
Valid signature Filed with authorized/valid electronic signature
OCOEE HEALTH CARE CENTER EMPLOYEES SAVINGS TRUST 2015 300439825 2016-06-21 OCOEE HEALTH CARE CENTER 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621399
Sponsor’s telephone number 4078772272
Plan sponsor’s address 1556 MAGUIRE ROAD, OCOEE, FL, 34761

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing STEVE RYKIEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Friedbauer Elise President 5532 NE 55th Street, Seattle, WA, 98105
Robenalt John F Agent 1820 S. Lake Shore Dr, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 1 Andalusia Avenue, Unit 626, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 5532 NE 55th Street, Seattle, WA 98105 -
CHANGE OF MAILING ADDRESS 2022-02-22 5532 NE 55th Street, Seattle, WA 98105 -
REGISTERED AGENT NAME CHANGED 2011-01-20 FRIEDBAUER, ROGER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000456568 LAPSED 2013-SC-11002-O ORANGE COUNTY COURT 2017-06-28 2022-08-11 $3,383.61 TIDEWATER FINANCE COMPANY T/A TIDEWATER CREDIT SERVICES, C/O SPRECHMAN & FISHER, P.A., 2775, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109208116 0420600 1998-06-25 1556 MAGUIRE ROAD, OCOEE, FL, 34761
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-06-25
Emphasis N: GSINTARG
Case Closed 1998-08-21
109208074 0420600 1998-06-24 1556 MAGUIRE ROAD, OCOEE, FL, 34761
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1998-07-24
Emphasis N: GSINTARG
Case Closed 1998-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 E05 I
Issuance Date 1998-09-10
Abatement Due Date 1998-10-13
Nr Instances 1
Nr Exposed 80
Gravity 01

Date of last update: 03 May 2025

Sources: Florida Department of State