Search icon

WILLISTON HEALTH CARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: WILLISTON HEALTH CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLISTON HEALTH CARE 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: 16 Dec 2003 (21 years ago)
Date of dissolution: 03 Aug 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2009 (16 years ago)
Document Number: P03000152312
FEI/EIN Number 200560531

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

Address: 451 SPANISH WELLS COURT, WINTER GARDEN, FL, 34787
Mail Address: 451 SPANISH WELLS COURT, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811932015 2006-06-19 2020-08-22 300 NW 1ST AVE, WILLISTON, FL, 326962006, US 300 NW 1ST AVE, WILLISTON, FL, 326962006, US

Contacts

Phone +1 352-528-3561

Authorized person

Name STEVE STRAWN
Role DIRECTOR
Phone 6152172324

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1381096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number M71
State FL
Issuer MEDICAID
Number 02678300
State FL

Key Officers & Management

Name Role Address
PARKER SHELBY Director 4875 CASON COVE DR, ORLANDO, FL, 32811
PARKER SHELBY President 4875 CASON COVE DR, ORLANDO, FL, 32811
PARKER SHELBY Treasurer 4875 CASON COVE DR, ORLANDO, FL, 32811
STRAWN STEVE Director 52 RILEY RD #301, CELEBRATION, FL, 34747
AYERS JACQUELYN Secretary P.O. BOX 11037, MURFREESBORO, TN, 37129
BOYLES WILLIAM A Agent 301 E. PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 451 SPANISH WELLS COURT, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2007-03-30 451 SPANISH WELLS COURT, WINTER GARDEN, FL 34787 -

Documents

Name Date
Voluntary Dissolution 2009-08-03
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-07-23
Domestic Profit 2003-12-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310027065 0419700 2006-08-02 300 1ST STREET, WILLISTON, FL, 32696
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-08-04
Case Closed 2006-09-14

Related Activity

Type Complaint
Activity Nr 205892656
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2006-08-18
Abatement Due Date 2006-09-04
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 D03 I
Issuance Date 2006-08-18
Abatement Due Date 2006-09-04
Nr Instances 1
Nr Exposed 105
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101030 D04 I
Issuance Date 2006-08-18
Abatement Due Date 2006-09-04
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-08-18
Abatement Due Date 2006-09-11
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2006-08-18
Abatement Due Date 2006-09-04
Nr Instances 3
Nr Exposed 9
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2006-08-18
Abatement Due Date 2006-09-04
Nr Instances 4
Nr Exposed 9
Gravity 01
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2006-08-18
Abatement Due Date 2006-08-23
Nr Instances 3
Nr Exposed 9
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2006-08-18
Abatement Due Date 2006-09-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 6
Nr Exposed 6
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2006-08-18
Abatement Due Date 2006-09-04
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 8
Nr Exposed 23
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2006-08-18
Abatement Due Date 2006-09-04
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State