Search icon

HEALTHCARE APPRAISERS, INC.

Headquarter

Company Details

Entity Name: HEALTHCARE APPRAISERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Feb 2000 (25 years ago)
Date of dissolution: 17 May 2024 (9 months ago)
Last Event: CONVERSION
Event Date Filed: 17 May 2024 (9 months ago)
Document Number: P00000011212
FEI/EIN Number 364343782
Address: 2101 NW Corporate Blvd., Suite 400, Boca Raton, FL, 33431, US
Mail Address: 2101 NW Corporate Blvd., Suite 400, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HEALTHCARE APPRAISERS, INC., KENTUCKY 1073376 KENTUCKY
Headquarter of HEALTHCARE APPRAISERS, INC., COLORADO 20141493002 COLORADO
Headquarter of HEALTHCARE APPRAISERS, INC., ILLINOIS CORP_69667899 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTHCARE APPRAISERS, INC. 401(K) PROFIT SHARING PLAN 2019 364343782 2020-05-11 HEALTHCARE APPRAISERS, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5613303488
Plan sponsor’s address 2101 NW CORPORATE BLVD, SUITE 400, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing DARYL JOHNSON
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE APPRAISERS, INC. 401(K) PROFIT SHARING PLAN 2018 364343782 2019-04-22 HEALTHCARE APPRAISERS, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5613303488
Plan sponsor’s address 2101 NW CORPORATE BLVD, SUITE 400, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing DARYL JOHNSON
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE APPRAISERS, INC. 401(K) PROFIT SHARING PLAN 2017 364343782 2018-05-22 HEALTHCARE APPRAISERS, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5613303488
Plan sponsor’s address 2101 NW CORPORATE BLVD, SUITE 400, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing DARYL JOHNSON
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE APPRAISERS, INC. 401(K) PROFIT SHARING PLAN 2016 364343782 2017-07-13 HEALTHCARE APPRAISERS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5613303488
Plan sponsor’s address 2101 NW CORPORATE BLVD, SUITE 400, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing DARYL JOHNSON
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE APPRAISERS, INC. 401(K) PROFIT SHARING PLAN 2015 364343782 2016-10-10 HEALTHCARE APPRAISERS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5613303488
Plan sponsor’s address 75 N.W. 1ST AVENUE, SUITE 201, DELRAY BEACH, FL, 334442609

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing DARYL JOHNSON
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE APPRAISERS, INC., 401(K) PROFIT SHARING PLAN 2014 364343782 2015-05-11 HEALTHCARE APPRAISERS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5613303488
Plan sponsor’s address 75 N.W. 1ST AVENUE, DELRAY BEACH, FL, 334442609

Signature of

Role Plan administrator
Date 2015-05-11
Name of individual signing DARYL JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-11
Name of individual signing DARYL JOHNSON
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE APPRAISERS, INC., 401(K) PROFIT SHARING PLAN 2013 364343782 2014-08-04 HEALTHCARE APPRAISERS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5613303488
Plan sponsor’s address 75 N.W. 1ST AVENUE, SUITE 201, DELRAY BEACH, FL, 334442609

Signature of

Role Plan administrator
Date 2014-08-04
Name of individual signing DARYL JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-04
Name of individual signing DARYL JOHNSON
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE APPRAISERS, INC., 401(K) PROFIT SHARING PLAN 2012 364343782 2013-05-23 HEALTHCARE APPRAISERS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5613303488
Plan sponsor’s address 75 N.W. 1ST AVENUE, SUITE 201, DELRAY BEACH, FL, 334442609

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing DARYL JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-23
Name of individual signing DARYL JOHNSON
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE APPRAISERS, INC., 401(K) PROFIT SHARING PLAN 2011 364343782 2012-04-05 HEALTHCARE APPRAISERS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5613303488
Plan sponsor’s address 75 N.W. 1ST AVENUE, SUITE 201, DELRAY BEACH, FL, 334442609

Plan administrator’s name and address

Administrator’s EIN 364343782
Plan administrator’s name HEALTHCARE APPRAISERS, INC.
Plan administrator’s address 75 N.W. 1ST AVENUE, SUITE 201, DELRAY BEACH, FL, 334442609
Administrator’s telephone number 5613303488

Signature of

Role Plan administrator
Date 2012-04-05
Name of individual signing DARYL JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-05
Name of individual signing DARYL JOHNSON
Valid signature Filed with authorized/valid electronic signature
HEALTHCARE APPRAISERS, INC., 401(K) PROFIT SHARING PLAN 2010 364343782 2011-05-17 HEALTHCARE APPRAISERS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 5613303488
Plan sponsor’s address 75 N.W. 1ST AVENUE, SUITE 201, DELRAY BEACH, FL, 334442609

Plan administrator’s name and address

Administrator’s EIN 364343782
Plan administrator’s name HEALTHCARE APPRAISERS, INC.
Plan administrator’s address 75 N.W. 1ST AVENUE, SUITE 201, DELRAY BEACH, FL, 334442609
Administrator’s telephone number 5613303488

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing DARYL JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-17
Name of individual signing DARYL JOHNSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
JOHNSON DARYL P President 2101 NW Corporate Blvd., Suite 400, Boca Raton, FL, 33431

Secretary

Name Role Address
SAFRIET SCOTT M Secretary 2101 NW Corporate Blvd., Suite 400, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000115677 HCTADVISOR EXPIRED 2019-10-25 2024-12-31 No data 2101 NW CORPORATE BLVD., SUITE 400, BOCA RATON, FL, 33431
G19000115679 HEALTHCARE TRANSACTION ADVISORS EXPIRED 2019-10-25 2024-12-31 No data 2101 NW CORPORATE BLVD., SUITE 400, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000221866. CONVERSION NUMBER 300000254003
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 2101 NW Corporate Blvd., Suite 400, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2017-04-05 2101 NW Corporate Blvd., Suite 400, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2015-09-04 CORPORATE CREATIONS NETWORK INC. No data
AMENDMENT 2014-07-18 No data No data

Court Cases

Title Case Number Docket Date Status
MANIMAL LAND COMPANY, INC., Appellant(s) v. HEALTHCARE APPRAISERS, INC. and SPECIALIZED HEALTHCARE PARTNERS, LLC, Appellee(s). 4D2023-2001 2023-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA000873

Parties

Name Manimal Land Company, Inc.
Role Appellant
Status Active
Representations Howard D. Dubosar, Harrison Ross DuBosar, Edward George Guedes
Name SPECIALIZED HEALTHCARE PARTNERS, LLC
Role Appellee
Status Active
Representations Amy Marie Wessel Jones, Matthew Scott Sackel, Devon Woolard
Name HEALTHCARE APPRAISERS, INC.
Role Appellee
Status Active
Representations Michael W. Simon, Matthew Scott Sackel, Devon Woolard
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-26
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Manimal Land Company, Inc.
Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-22
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Rehearing
On Behalf Of Healthcare Appraisers, Inc.
Docket Date 2024-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-16
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-03-21
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Manimal Land Company, Inc.
View View File
Docket Date 2024-03-20
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's March 19, 2024 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the word count limitation. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
View View File
Docket Date 2024-03-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Manimal Land Company, Inc.
View View File
Docket Date 2024-03-04
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 03/18/2024
Docket Date 2024-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Manimal Land Company, Inc.
Docket Date 2024-03-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of Specialized Healthcare Partners, LLC
Docket Date 2024-02-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Healthcare Appraisers, Inc.
View View File
Docket Date 2024-02-01
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2024-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description 30 days to March 4, 2024
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Specialized Healthcare Partners, LLC
Docket Date 2024-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-07
Type Order
Subtype Order on Agreed Extension of Time
Description 45 Days to 02/01/2024
Docket Date 2023-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Healthcare Appraisers, Inc.
Docket Date 2023-11-17
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's November 15, 2023 order is amended as follows: ORDERED that Appellant's November 15, 2023 motion to supplement the record is granted, and the record is supplemented to include the May 12, 2023 hearing transcript. Appellant shall file the transcript with this court within five (5) days from the date of this order.
View View File
Docket Date 2023-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Manimal Land Company, Inc.
View View File
Docket Date 2023-11-16
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's November 15, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2023-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description 21 Days to 11/16/2023
Docket Date 2023-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Manimal Land Company, Inc.
Docket Date 2023-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal; 3,701 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Manimal Land Company, Inc.
Docket Date 2023-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Manimal Land Company, Inc.
Docket Date 2023-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Manimal Land Company, Inc.
Docket Date 2023-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-11-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's October 11, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee Healthcare Appraisers, Inc.'s February 1, 2024 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that Appellant's November 16, 2023 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-01-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's January 25, 2024 motion to supplement the record is granted, and the record is supplemented to include the transcript from the trial court's post-trial hearing on May 12, 2023. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2023-08-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
HEALTHCARE APPRAISERS, INC. VS ALBERT D. HUTZLER, IV. 4D2020-1478 2020-06-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA004046XXXXMB

Parties

Name HEALTHCARE APPRAISERS, INC.
Role Appellant
Status Active
Representations Paul O. Lopez, Ryan H. Lehrer
Name Albert D. Hutzler, IV.
Role Appellee
Status Active
Representations Leonard K. Samuels, Marianne Curtis
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 12, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Healthcare Appraisers, Inc.
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 13, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Healthcare Appraisers, Inc.
Docket Date 2020-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Healthcare Appraisers, Inc.
Docket Date 2020-06-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Healthcare Appraisers, Inc.

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
Reg. Agent Change 2015-09-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State