Search icon

TR & SNF, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TR & SNF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 10 Jun 2002 (23 years ago)
Date of dissolution: 30 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2024 (a year ago)
Document Number: N02000004390
FEI/EIN Number 043698660

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

Address: 12250 North 22nd Street, Attn: John Bartle, Tampa, FL, 33612, US
Mail Address: 12250 North 22nd Street, Attn: John Bartle, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonavita Scott Agent 14502 N. Dale Mabry Hwy., Tampa, FL, 33618
Fodrea Ed Sec P.O. Box 501188, Indianapolis, IN, 46250
Bartle John President P. O. Box 501188, Indianapolis, IN, 46250

National Provider Identifier

NPI Number:
1669561098

Authorized Person:

Name:
SONDRA LEE CORNETT
Role:
BUSINESS OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
8139728081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032902 THE NURSING CENTER AT UNIVERSITY VILLAGE EXPIRED 2013-03-27 2018-12-31 - 3391 CYPRESS GARDENS RD., WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-29 14502 N. Dale Mabry Hwy., Suite 200, Tampa, FL 33618 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Bonavita, Scott -
CHANGE OF MAILING ADDRESS 2018-06-05 12250 North 22nd Street, Attn: John Bartle, Tampa, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-05 12250 North 22nd Street, Attn: John Bartle, Tampa, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000133868 ACTIVE 1000000947593 HILLSBOROU 2023-03-30 2043-04-05 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000292494 ACTIVE CACE20016027 17TH JUDICIAL CIRCUIT 2021-05-12 2026-06-15 $332,963.68 POLARIS PHARMACY SERVICES OF FT. LAUDERDALE, LLC, 2900 NW 60TH STREET, FORT LAUDERDALE, FL 33309
J18000741405 ACTIVE 1000000802382 HILLSBOROU 2018-11-01 2038-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000025148 ACTIVE 1000000767926 HILLSBOROU 2018-01-10 2038-01-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000526915 LAPSED 2015-CC-020281 HILLSBOROUGH COUNTY 2017-08-29 2022-09-19 $6954.88 THE JAG GROUP C/O YATES AND SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J17000445850 ACTIVE 1000000749171 HILLSBOROU 2017-07-12 2037-08-03 $ 165.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000390460 ACTIVE 1000000749170 HILLSBOROU 2017-06-30 2027-07-06 $ 11,945.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000656789 ACTIVE 1000000723100 HILLSBOROU 2016-09-29 2036-10-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000649669 TERMINATED 1000000723099 HILLSBOROU 2016-09-26 2026-09-29 $ 4,234.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000429823 LAPSED 16-CA-2534 HILLSBOROUGH COUNTY 2016-07-15 2021-07-18 $31,033.64 SYMPHONY DIAGNOSTIC SERVICES NO. 1, INC., 920 RIDGEBROOK RD., SPARKS, MD 21152

Court Cases

Title Case Number Docket Date Status
TR & SNF, INC., etc., VS ARVON FUNDING, LLC 3D2015-2731 2015-12-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-26430

Parties

Name TR & SNF, INC.
Role Appellant
Status Active
Representations KIMBERLY J. FREEDMAN, Mark F. Raymond
Name ARVON FUNDING LLC
Role Appellee
Status Active
Representations DREW M. DILLWORTH, Roniel Rodriguez, IV, ERIC J. SILVER
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TR & SNF, INC.
Docket Date 2015-12-07
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-2731.
Docket Date 2015-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 15-2657
On Behalf Of TR & SNF, INC.
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-12-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
TR & SNF, INC., etc., VS ARVON FUNDING, LLC 3D2015-2657 2015-11-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-26430

Parties

Name TR & SNF, INC.
Role Appellant
Status Active
Representations Mark F. Raymond, KIMBERLY J. FREEDMAN
Name ARVON FUNDING LLC
Role Appellee
Status Active
Representations ERIC J. SILVER, DREW M. DILLWORTH, Roniel Rodriguez, IV
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2015-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TR & SNF, INC.
Docket Date 2015-12-07
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-2731.
Docket Date 2015-11-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ and for eot to file initial brief
On Behalf Of TR & SNF, INC.
Docket Date 2015-11-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TR & SNF, INC.
Docket Date 2015-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-30
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2015-06-05
AMENDED ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-28
Type:
Complaint
Address:
12250 N. 22ND ST., TAMPA, FL, 33612
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State