Entity Name: | ST JUDAS PEACE & CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ST JUDAS PEACE & CARE, 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: | 03 Aug 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P01000077972 |
FEI/EIN Number |
651124961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15135 NW 88TH CT., HIALEAH, FL, 33018, US |
Mail Address: | 15135 NW 88TH CT., HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1467876797 | 2014-02-06 | 2014-02-06 | 15135 NW 88TH CT, HIALEAH, FL, 330181351, US | 15135 NW 88TH CT, HIALEAH, FL, 330181351, US | |||||||||||||||||||
|
Phone | +1 305-828-2003 |
Fax | 3055561118 |
Authorized person
Name | ELIZABETH BUZZI |
Role | OWNER |
Phone | 3058282003 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL10138 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BUZZI ELIZABETH | President | 9142 NW 177TH TER, HIALEAH, FL, 33018 |
BUZZI ELIZABETH | Director | 9142 NW 177TH TER, HIALEAH, FL, 33018 |
BUZZI ELIZABETH | Agent | 15135 NW 88TH CT., HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 15135 NW 88TH CT., HIALEAH, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 15135 NW 88TH CT., HIALEAH, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 15135 NW 88TH CT., HIALEAH, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-04 | BUZZI, ELIZABETH | - |
REINSTATEMENT | 2011-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-12-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ST. JUDAS PEACE & CARE, INC., etc., VS STATE OF FLORIDA, AGENCY FOR HEALTH CARE ADMINISTRATION, | 3D2019-0855 | 2019-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ST JUDAS PEACE & CARE, INC. |
Role | Appellant |
Status | Active |
Representations | DANIEL R. FERRANTE |
Name | Agency for Health Care Administration |
Role | Appellee |
Status | Active |
Representations | Tracy Lee Cooper George |
Name | MARY C. MAYHEW |
Role | Judge/Judicial Officer |
Status | Active |
Name | Richard J. Shoop |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-22 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this administrative appeal from the Florida Agency for Health Care Administration, is hereby dismissed. |
Docket Date | 2020-01-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-01-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-01-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-01-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | St. Judas Peace & Care, Inc. |
Docket Date | 2019-12-20 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, the appellant's Motion for an Additional Stay of the Proceedings is granted, and the appellate proceedings are stayed an additional forty-five (45) days. No further extensions will be granted. A status report shall be filed no later than forty (40) days from the date of this Order. |
Docket Date | 2019-12-16 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ Motion for additional stay of the proceedings and status report |
On Behalf Of | St. Judas Peace & Care, Inc. |
Docket Date | 2019-10-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s Status Report filed on October 15, 2019, is noted. Appellant’s Motion for an Additional Stay of the Proceedings is granted, and the appellate proceedings are stayed an additional sixty (60) days. |
Docket Date | 2019-10-15 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ STATUS REPORT AND MOTION FOR ADDITIONAL STAY OF THE PROCEEDINGS |
On Behalf Of | St. Judas Peace & Care, Inc. |
Docket Date | 2019-08-26 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ Upon consideration, appellant's motion for stay of proceedings is granted, and the appellate proceedings are hereby stayed for a period of sixty (60) days from the date of this order for the purposes stated in the motion. |
Docket Date | 2019-08-21 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ OF THE PROCEEDINGS |
On Behalf Of | St. Judas Peace & Care, Inc. |
Docket Date | 2019-08-16 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2019-05-16 |
Type | Record |
Subtype | Index |
Description | Index ~ TO THE RECORD |
On Behalf Of | Richard J. Shoop |
Docket Date | 2019-05-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGENCY'S DESIGNATION OF PRIMARY AND SECONDARY EMAIL ADDRESSES |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2019-05-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | St. Judas Peace & Care, Inc. |
Docket Date | 2019-05-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-05-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-12 |
Off/Dir Resignation | 2014-10-07 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State