Search icon

OCEAN HEALTH INC

Company Details

Entity Name: OCEAN HEALTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 2000 (24 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P00000107603
FEI/EIN Number 651056634
Address: 12671 COUNTRYSIDE TERRACE, COOPER CITY, FL, 33330
Mail Address: 12671 COUNTRYSIDE TERRACE, COOPER CITY, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548396062 2007-02-26 2020-08-22 12671 COUNTRYSIDE TERRACE, COOPER CITY, FL, 33330, US 9711 NE 2 AVE, MIAMI SHORES, FL, 33138, US

Contacts

Phone +1 954-689-0441
Fax 3057544201
Phone +1 305-754-0004

Authorized person

Name DR. ROBERT SHELDON FRANKL
Role CHIROPRACTOR
Phone 3057540004

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number HCCR2011
State FL
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
License Number HCC449
State FL
Is Primary Yes

Agent

Name Role Address
FRANKL TRUDY Agent 12671 COUNTRYSIDE TERRACE, COOPER CITY, FL, 33330

Director

Name Role Address
FRANKL TRUDY Director 12671 COUNTRYSIDE TERRACE, FORT LAUDERDALE, FL, 33330

President

Name Role Address
FRANKL TRUDY President 12671 COUNTRYSIDE TERRACE, FORT LAUDERDALE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 12671 COUNTRYSIDE TERRACE, COOPER CITY, FL 33330 No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 12671 COUNTRYSIDE TERRACE, COOPER CITY, FL 33330 No data
CHANGE OF MAILING ADDRESS 2001-04-25 12671 COUNTRYSIDE TERRACE, COOPER CITY, FL 33330 No data

Court Cases

Title Case Number Docket Date Status
KINGSWAY AMIGO INSURANCE COMPANY VS OCEAN HEALTH, INC. SC2011-1581 2011-08-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-6818 COCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D10-4887

Parties

Name KINGSWAY AMIGO INSURANCE COMPANY
Role Petitioner
Status Active
Representations David B. Pakula
Name OCEAN HEALTH INC
Role Respondent
Status Active
Representations GARY M FARMER Jr., TODD ANDREW LANDAU
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201324
Docket Date 2012-03-16
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2012-01-27
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ O (01/30/2012: 7 COPIES FILED)
On Behalf Of OCEAN HEALTH, INC.
Docket Date 2011-12-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ O & E-MAIL (01/30/2012: FILED 7 COPIES)
On Behalf Of OCEAN HEALTH, INC.
Docket Date 2011-10-27
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of OCEAN HEALTH, INC.
Docket Date 2011-10-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ & EMAIL
On Behalf Of OCEAN HEALTH, INC.
Docket Date 2011-10-14
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ W/APPENDIX & E-MAIL
On Behalf Of KINGSWAY AMIGO INSURANCE COMPANY
Docket Date 2011-09-19
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's brief on jurisdiction, which was filed with this Court on September 19, 2011, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before October 10, 2011, to serve amended brief with a Summary of Argument.Per this Court's Administrative Order In Re: Mandatory Submission of Electronic Copies of Documents, AOSC04-84, dated September 13, 2004, counsel are directed to transmit a copy of all briefs in an electronic format as required by the provisions of that order.
Docket Date 2011-09-19
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX & E-MAIL (BRIEF DOES NOT INCLUDE A SUMMARY OF ARGUMENT)
On Behalf Of KINGSWAY AMIGO INSURANCE COMPANY
Docket Date 2011-09-09
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including September 14, 2011, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.Per this Court's Administrative Order In Re: Mandatory Submission of Electronic Copies of Documents, AOSC04-84, dated September 13, 2004, counsel are directed to transmit a copy of all briefs in an electronic format as required by the provisions of that order.
Docket Date 2011-08-16
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-08-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of KINGSWAY AMIGO INSURANCE COMPANY
Docket Date 2011-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of KINGSWAY AMIGO INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State