Search icon

SUMMIT CARE II, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUMMIT CARE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUMMIT CARE II, 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: 13 Jun 2001 (24 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: P01000059056
FEI/EIN Number 593734290

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

Address: 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308, US
Mail Address: 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL JOSEPH D President 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308
DAVIS ALAN G Director 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308
AUSLEY & MCMULLEN, P.A. Agent -

Form 5500 Series

Employer Identification Number (EIN):
593734290
Plan Year:
2023
Number Of Participants:
1490
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1481
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1225
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1123
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1511
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000534020. CONVERSION NUMBER 500000221865
REGISTERED AGENT NAME CHANGED 2017-02-10 Ausley & McMullen, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 c/o Robert A Pierce, 123 S Calhoun Street, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF DOROTHY L. BROOKS, BY AND THROUGH CO-REPRESENTATIVES, KEITH W. BROOKS AND GARY T. BROOKS VS SURREY PLACE OF LECANTO, LLC, SUMMIT CARE II, INC., JOSEPH D. MITCHELL, C. GUY FARMER AS TO DIAMOND RIDGE HEALTH AND REHABILITATION CENTER 5D2019-3577 2019-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
18-CA-000149-A

Parties

Name THE ESTATE OF DOROTHY L. BROOKS
Role Appellant
Status Active
Representations Megan Gisclar Colter
Name KEITH W. BROOKS
Role Appellant
Status Active
Name GARY T. BROOKS
Role Appellant
Status Active
Name SUMMIT CARE II, INC.
Role Appellee
Status Active
Name SURREY PLACE OF LECANTO, LLC
Role Appellee
Status Active
Representations James J. Maskowitz
Name DIAMOND RIDGE HEALTH AND REHABILITATION CENTER
Role Appellee
Status Active
Name C. GUY FARMER
Role Appellee
Status Active
Name JOSEPH D. MITCHELL
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-05-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NTC VOL DISMISSAL
Docket Date 2020-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 5/18 ORDER
On Behalf Of THE ESTATE OF DOROTHY L. BROOKS
Docket Date 2020-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 5/18 ORDER
On Behalf Of THE ESTATE OF DOROTHY L. BROOKS
Docket Date 2020-04-29
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ STAY EXTENDED TO 5/29; NTC VOL DISMISSAL OR IB BY 6/1
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA BY 4/22 FILE NTC VOL DISMISSAL OR MOT EXT STAY
Docket Date 2020-03-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND THE STAY
On Behalf Of THE ESTATE OF DOROTHY L. BROOKS
Docket Date 2020-02-26
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ NTC OF VOL DISMISSAL OR MOT TO EXT STAY BY 3/23
Docket Date 2020-02-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR STAY OF APPEAL
On Behalf Of THE ESTATE OF DOROTHY L. BROOKS
Docket Date 2020-01-21
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ AA FILE MOT EXT THE STAY OR NOVD BY 2/20
Docket Date 2020-01-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of THE ESTATE OF DOROTHY L. BROOKS
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/16
On Behalf Of THE ESTATE OF DOROTHY L. BROOKS
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/27/19
On Behalf Of THE ESTATE OF DOROTHY L. BROOKS
Docket Date 2020-04-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO EXTEND STAY
On Behalf Of THE ESTATE OF DOROTHY L. BROOKS
WILKES & MCHUGH, P.A. and THE ESTATE OF DOROTHY A. MITCHELL, by and through KATHLEEN M. CHASTEEN, Personal Representative VS CYPRESS HEALTH GROUP, LLC, et al. 4D2018-1756 2018-06-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312015CA000530

Parties

Name KATHLEEN M. CHASTEEN
Role Petitioner
Status Active
Name THE ESTATE OF DOROTHY A. MITCHELL
Role Petitioner
Status Active
Name WILKES & MCHUGH, P.A.
Role Petitioner
Status Active
Representations JOANNA GREBER DETTLOFF, DARA A. COOLEY, Megan Gisclar Colter
Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Respondent
Status Active
Name SUMMIT CARE CONSULTING, INC.
Role Respondent
Status Active
Name SUMMIT CARE II, INC.
Role Respondent
Status Active
Name DENNIS J. DIGLORIA
Role Respondent
Status Active
Name HC NAVIGATOR, LLC
Role Respondent
Status Active
Name PALM GARDEN OF VERO BEACH, LLC
Role Respondent
Status Active
Name CYPRESS HEALTH GROUP, LLC
Role Respondent
Status Active
Representations Kirsten Ullman, BRUCE D. PEISNER
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioners' June 8, 2018 petition for writ of certiorari is dismissed.CIKLIN, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2018-08-30
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of WILKES & MCHUGH, P.A.
Docket Date 2018-08-20
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED.
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-08-20
Type Response
Subtype Response
Description Response ~ AMENDED.
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-08-08
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that petitioners’ July 27, 2018 motion to strike is granted. Respondents shall file an amended response and appendix within ten (10) days of this order. Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2018-07-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of WILKES & MCHUGH, P.A.
Docket Date 2018-07-20
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **STRICKEN**
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-07-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's unopposed motion for extension of time is granted. The time for filing a response is extended to July 20, 2018. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-06-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-06-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WILKES & MCHUGH, P.A.
Docket Date 2018-06-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WILKES & MCHUGH, P.A.

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-08

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
669227.5
Current Approval Amount:
669227.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
673407.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State