Entity Name: | JEST OPERATING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEST OPERATING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Dec 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Mar 2008 (17 years ago) |
Document Number: | P03000149404 |
FEI/EIN Number |
412119284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4018 Waltham Forest Dr, TAVARES, FL, 32778, US |
Mail Address: | 2450 DORA AVE, TAVARES, FL, 32778, US |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1679164941 | 2021-01-29 | 2021-01-29 | 2450 DORA AVE, TAVARES, FL, 327784974, US | 2450 DORA AVE, TAVARES, FL, 327784974, US | |||||||||||||||||||
|
Phone | +1 352-343-4464 |
Authorized person
Name | ELIZABETH HEIMAN |
Role | PRESIDENT |
Phone | 7866836153 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 012372200 |
State | FL |
Name | Role | Address |
---|---|---|
Heiman Jeffrey A | Vice President | 4018 Waltham Forest Dr, TAVARES, FL, 32778 |
Heiman Jeffrey A | Director | 4018 Waltham Forest Dr, TAVARES, FL, 32778 |
HEIMAN ELIZABETH | President | 2450 DORA AVE, TAVARES, FL, 32778 |
HEIMAN ELIZABETH | Secretary | 2450 DORA AVE, TAVARES, FL, 32778 |
HEIMAN ELIZABETH | Director | 2450 DORA AVE, TAVARES, FL, 32778 |
DIBARTOLOMEO DEAN FEsq. | Agent | 8400 BIRD ROAD, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000027511 | SOMERSET | ACTIVE | 2016-03-15 | 2026-12-31 | - | SOMERSET ALF, 245, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-31 | 4018 Waltham Forest Dr, TAVARES, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2023-03-31 | 4018 Waltham Forest Dr, TAVARES, FL 32778 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | DIBARTOLOMEO, DEAN F, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 8400 BIRD ROAD, MIAMI, FL 33155 | - |
CANCEL ADM DISS/REV | 2008-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000336673 | TERMINATED | 1000000663843 | LAKE | 2015-03-02 | 2025-03-04 | $ 2,310.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J14000443910 | TERMINATED | 1000000594868 | LAKE | 2014-03-31 | 2024-04-10 | $ 2,849.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J14000489574 | TERMINATED | 1000000601276 | LAKE | 2014-03-31 | 2024-05-01 | $ 2,845.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J12000695265 | TERMINATED | 1000000366188 | LAKE | 2012-10-15 | 2022-10-17 | $ 990.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J12000229636 | TERMINATED | 1000000259469 | LAKE | 2012-03-20 | 2022-03-28 | $ 1,996.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
J12000021645 | TERMINATED | 1000000245784 | LAKE | 2012-01-06 | 2022-01-11 | $ 3,582.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
J11000198189 | TERMINATED | 1000000209449 | LAKE | 2011-03-28 | 2021-03-30 | $ 6,603.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jarrod Scharber, as Successor Personal Representative of the Estate of Neal Hadcock, Appellant(s), v. Jest Operating, Inc. d/b/a Somerset, Elizabeth Heiman, Ann Varner, Coppen Guardianship Services, LLC, Michael J. Rogers, Gaylord and Rogers, LLC, Kimberly Schulte, Merideth C. Nagel, Merideth C. Nagel, P.A., and Patricia R. Leininger, Appellee(s). | 5D2024-2512 | 2024-09-10 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jarrod Scharber |
Role | Appellant |
Status | Active |
Representations | Grant Wesley Kindrick, Joseph Ronald Denman |
Name | Estate of Neal Hadcock |
Role | Appellant |
Status | Active |
Name | JEST OPERATING, INC. |
Role | Appellee |
Status | Active |
Representations | Robindra Nath Khanal, Megan Gisclar Colter, Thomas Anthony Valdez |
Name | SOMERSET CORPORATION |
Role | Appellee |
Status | Active |
Name | Elizabeth Heiman |
Role | Appellee |
Status | Active |
Name | Ann Varner |
Role | Appellee |
Status | Active |
Representations | Melody B Lynch, Michael David Piccolo |
Name | COPPEN GUARDIANSHIP SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | Melody B Lynch, Michael David Piccolo |
Name | MICHAEL J. ROGERS, LLC |
Role | Appellee |
Status | Active |
Representations | Francis Henry Sheppard |
Name | Gaylord and Rogers, LLC |
Role | Appellee |
Status | Active |
Representations | Francis Henry Sheppard |
Name | Kimberly Schulte |
Role | Appellee |
Status | Active |
Representations | Stuart P. Schneider, S. Jonathan Vine |
Name | Merideth Nagel |
Role | Appellee |
Status | Active |
Representations | Pamela Haddock Klavon, Robert Bruce George |
Name | Merideth C. Nagel, P.A. |
Role | Appellee |
Status | Active |
Representations | Pamela Haddock Klavon, Robert Bruce George |
Name | Patricia R. Leininger |
Role | Appellee |
Status | Active |
Representations | Phillip Stuart Smith |
Name | Hon. Michael G Takac |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 1/17/25 |
On Behalf Of | Jarrod Scharber |
Docket Date | 2024-11-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal-935 pages |
On Behalf Of | Lake Clerk |
Docket Date | 2024-10-07 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-09-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jest Operating, Inc. |
Docket Date | 2024-09-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - FEE PAID 10/4 |
View | View File |
Docket Date | 2024-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-10 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2024-09-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 9/9/2024 |
Classification | NOA Final - Circuit Probate - Probate |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2013-CP-001168 |
Parties
Name | JEST OPERATING, INC. |
Role | Appellant |
Status | Active |
Representations | James L. Homich |
Name | ESTATE OF NOVELLA W. WALKER |
Role | Appellee |
Status | Active |
Representations | Michael J. Rogers |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-12-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-12-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2014-12-10 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ CLARIFICATION |
Docket Date | 2014-11-24 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ CLARIFICATION |
On Behalf Of | JEST OPERATING, INC |
Docket Date | 2014-11-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2014-08-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JEST OPERATING, INC |
Docket Date | 2014-07-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL - E-FILED "HYPER" (93 PAGES) |
Docket Date | 2014-07-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ESTATE OF NOVELLA W. WALKER |
Docket Date | 2014-07-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JEST OPERATING, INC |
Docket Date | 2014-04-25 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS |
Docket Date | 2014-04-23 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA James L. Homich 0898848 |
Docket Date | 2014-04-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | ESTATE OF NOVELLA W. WALKER |
Docket Date | 2014-04-17 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2014-04-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2014-04-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-04-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/15/14 |
On Behalf Of | JEST OPERATING, INC |
Docket Date | 2014-04-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State