Search icon

ZEPHYRHILLS HEALTH & REHAB CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ZEPHYRHILLS HEALTH & REHAB CENTER, 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: 26 Oct 2006 (18 years ago)
Date of dissolution: 07 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2024 (7 months ago)
Document Number: N06000011213
FEI/EIN Number 205774967

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

Address: 7350 DAIRY ROAD, ZEPHYRHILLS, FL, 33540
Mail Address: 7350 DAIRY ROAD, ZEPHYRHILLS, FL, 33540
ZIP code: 33540
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538174354 2006-07-30 2023-11-27 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 327141502, US 7350 DAIRY RD, ZEPHYRHILLS, FL, 335401354, US

Contacts

Phone +1 407-975-3000
Fax 4079753090
Phone +1 813-788-4300
Fax 8137790182

Authorized person

Name MR. DAVID RODMAN
Role ASST SECRETARY
Phone 4079753011

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF130470988
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 021380200
State FL
Issuer MEDICAID
Number 032040400
State FL

Key Officers & Management

Name Role Address
RODMAN DAVID Asst 485 N. Keller Road, Maitland, FL, 32751
Stiltz Bryan Chairman 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
ADDISCOTT LYNN Asst 900 HOPE WAY, ALTAMONTE SPRINGS, FL, 32714
Rathbun Paul C Assi 900 Hope Way, Altamonte Springs, FL, 32714
Vicent Haney Asst 900 Hope Way, Altamonte Springs, FL, 32714
Saunders Michael Asst 900 Hope Way, Altamonte Springs, FL, 32714
Boyce Keith Agent 485 N. KELLER ROAD, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110784 ADVENTHEALTH CARE CENTER ZEPHYRHILLS NORTH ACTIVE 2018-10-11 2028-12-31 - 7350 DAIRY ROAD, ZEPHYRHILLS, FL, 33540
G18000095554 ADVENTHEALTH TRANSITIONAL CARE ZEPHYRHILLS NORTH EXPIRED 2018-08-27 2023-12-31 - 7350 DAIRY ROAD, ZEPHYRHILLS, FL, 33540

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-07 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 Boyce, Keith -
REGISTERED AGENT ADDRESS CHANGED 2015-12-17 485 N. KELLER ROAD, SUITE 250, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 7350 DAIRY ROAD, ZEPHYRHILLS, FL 33540 -
CHANGE OF MAILING ADDRESS 2009-01-14 7350 DAIRY ROAD, ZEPHYRHILLS, FL 33540 -

Court Cases

Title Case Number Docket Date Status
ZADA LEGGETT VS ZEPHYRHILLS HEALTH & REHAB CENTER, INC., ET AL., 2D2023-2126 2023-09-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
23-CA-3272

Parties

Name ZADA LEGGETT
Role Appellant
Status Active
Representations RAINEY C. BOOTH, JR., ESQ.
Name MARIA N. MAYOR
Role Appellee
Status Active
Name NORMAN M. WILDER
Role Appellee
Status Active
Name SUNBELT HEALTH CARE CENTERS, INC.
Role Appellee
Status Active
Name ZEPHYRHILLS HEALTH & REHAB CENTER, INC.
Role Appellee
Status Active
Representations ETHEN R. SHAPIRO, ESQ., CONNOLLY CLARK MCARTHUR, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ZADA LEGGETT
Docket Date 2023-10-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S UNOPPOSED MOTION TO STAY
On Behalf Of ZADA LEGGETT
Docket Date 2023-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ZADA LEGGETT
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ZADA LEGGETT
Docket Date 2023-11-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-10-25
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's unopposed motion to stay is granted, and this proceeding is stayedfor 30 days. Appellant shall file a status report concerning the parties' settlement of theunderlying matter within 30 days of the date of this order, which may take the form of anotice of voluntary dismissal.

Documents

Name Date
Voluntary Dissolution 2024-08-07
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-12-13
AMENDED ANNUAL REPORT 2018-08-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State