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 |
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 | |||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZADA LEGGETT VS ZEPHYRHILLS HEALTH & REHAB CENTER, INC., ET AL., | 2D2023-2126 | 2023-09-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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