Search icon

OAKWOOD NURSING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: OAKWOOD NURSING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OAKWOOD NURSING CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Jan 2001 (24 years ago)
Date of dissolution: 26 Aug 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2009 (16 years ago)
Document Number: P01000002317
FEI/EIN Number 593694896

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

Address: 2021 SOUTHWEST 1ST AVE, OCALA, FL, 34474
Mail Address: 16 NORCROSS ST, STE. 50B, ROSWELL, GA, 30075
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487656435 2005-08-10 2020-08-22 2021 SW 1ST AVE, OCALA, FL, 344745161, US 2021 SW 1ST AVE, OCALA, FL, 344745161, US

Contacts

Phone +1 352-629-0063
Fax 3526298077

Authorized person

Name MS. MARY LU FLORY
Role V/P OPERATIONS
Phone 7709934000

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
ROBERT W. HAGAN President 16 NORCROSS ST STE 50B, ROSWELL, GA, 30075
MARY LU FLORY Secretary 16 NORCROSS ST STE 50 B, ROSWELL, GA, 30075
GILROY JOHN F Agent 1695 METROPOLITAN CIRCLE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-26 - -
CHANGE OF MAILING ADDRESS 2009-04-29 2021 SOUTHWEST 1ST AVE, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1695 METROPOLITAN CIRCLE, SUITE 2, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2006-11-09 GILROY, JOHN FIII -
CHANGE OF PRINCIPAL ADDRESS 2002-03-14 2021 SOUTHWEST 1ST AVE, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002178621 LAPSED 42-2007-CA-001954 CIR. CT. 5TH JUD MARION CTY FL 2009-05-19 2014-11-05 $108,721.22 MARINA GARCIA AS PERSONAL REPRESENTATIVE, OF THE ESTATE OF NEREIDA CRUZ, 5940 SE 140TH PLACE, SUMMERFIELD, FL 34491

Court Cases

Title Case Number Docket Date Status
OAKWOOD NURSING CENTER, INC. AND ROBERT W. HAGAN VS GRE OCALA, INCORPORATED 5D2018-1111 2018-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2010-CA-1656

Parties

Name OAKWOOD NURSING CENTER, INC.
Role Appellant
Status Active
Representations ALEX B. KAUFMAN, CASEY WALKER, MATTHEW D. TRECO, ROBERT J. KAUFMAN, BROOKE ODOM
Name ROBERT W. HAGAN
Role Appellant
Status Active
Name GRE OCALA, INCORPORATED
Role Appellee
Status Active
Representations Angela C. Flowers, Charles Martin Smith
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/23 ORDER ON FEES OR MOT FOR ENTRY OF AN ORDER ON APPELLEE'SOCTOBER 3, 2018 MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GRE OCALA, INCORPORATED
Docket Date 2019-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-04-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2019-03-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2019-02-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ALEX B. KAUFMAN, ESQUIRE PAY FEE W/IN 10 DAYS
Docket Date 2019-02-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR ALEX B. KAUFMAN, ESQUIRE; CHECK RECEIVED 3/4/19
On Behalf Of OAKWOOD NURSING CENTER, INC.
Docket Date 2019-02-01
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY
Docket Date 2018-11-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of GRE OCALA, INCORPORATED
Docket Date 2019-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION AND REHEARING ON INTERIM ORDER
Docket Date 2019-05-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ISSUANCE OF WRITTN OPINION
On Behalf Of GRE OCALA, INCORPORATED
Docket Date 2019-05-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WRITTEN OPINION
On Behalf Of OAKWOOD NURSING CENTER, INC.
Docket Date 2018-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ AMENDED - FOR MERIT PANEL CONSIDERATION
On Behalf Of GRE OCALA, INCORPORATED
Docket Date 2018-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of OAKWOOD NURSING CENTER, INC.
Docket Date 2018-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OAKWOOD NURSING CENTER, INC.
Docket Date 2018-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OAKWOOD NURSING CENTER, INC.
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/21
On Behalf Of OAKWOOD NURSING CENTER, INC.
Docket Date 2018-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GRE OCALA, INCORPORATED
Docket Date 2018-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of GRE OCALA, INCORPORATED
Docket Date 2018-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRE OCALA, INCORPORATED
Docket Date 2018-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 206 PAGES
On Behalf Of Clerk Marion
Docket Date 2018-09-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 10/4
Docket Date 2018-09-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GRE OCALA, INCORPORATED
Docket Date 2018-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRE OCALA, INCORPORATED
Docket Date 2018-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/20
On Behalf Of GRE OCALA, INCORPORATED
Docket Date 2018-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OAKWOOD NURSING CENTER, INC.
Docket Date 2018-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1857 PAGES - TRANSCRIPT
On Behalf Of Clerk Marion
Docket Date 2018-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/11
On Behalf Of OAKWOOD NURSING CENTER, INC.
Docket Date 2018-05-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2018-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/27
On Behalf Of OAKWOOD NURSING CENTER, INC.
Docket Date 2018-05-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED 5/21/18
On Behalf Of OAKWOOD NURSING CENTER, INC.
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRE OCALA, INCORPORATED
Docket Date 2018-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OAKWOOD NURSING CENTER, INC.
Docket Date 2018-04-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 15 DAYS
Docket Date 2018-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/19/18
On Behalf Of OAKWOOD NURSING CENTER, INC.

Documents

Name Date
Voluntary Dissolution 2009-08-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
Reg. Agent Change 2006-11-09
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State