Search icon

SHIRLEY'S PERSONAL CARE SERVICES OF OKEECHOBEE, INC. - Florida Company Profile

Company Details

Entity Name: SHIRLEY'S PERSONAL CARE SERVICES OF OKEECHOBEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIRLEY'S PERSONAL CARE SERVICES OF OKEECHOBEE, 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: 28 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2013 (12 years ago)
Document Number: P05000048669
FEI/EIN Number 203039985

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

Address: 200 SOUTHEAST THIRD STREET, OKEECHOBEE, FL, 34974
Mail Address: 200 SOUTHEAST THIRD STREET, OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063675981 2008-07-10 2012-07-05 200 SOUTHEAST THIRD STREET, OKEECHOBEE, FL, 34974, US 200 SOUTHEAST THIRD STREET, OKEECHOBEE, FL, 34974, US

Contacts

Phone +1 863-467-6399
Fax 8634674087

Authorized person

Name MELISSA SUE JOHNSON
Role ADMINISTRATOR
Phone 8634676399

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 30211249
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 690179400
State FL

Key Officers & Management

Name Role Address
BAKER SHIRLEY A Manager 1550 SOUTH OCEAN DRIVE #20, FORT PIERCE,, FL, 34949
ROONEY & ROONEY, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-02 Rooney & Rooney, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1517 20th Street, Vero Beach, FL 32960 -
REINSTATEMENT 2013-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 200 SOUTHEAST THIRD STREET, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2011-04-27 200 SOUTHEAST THIRD STREET, OKEECHOBEE, FL 34974 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000081968 LAPSED 472011CA000169CAAXMX 19TH CIRCUIT, OKEECHOBEE CO. 2014-04-07 2023-02-28 $26,682.85 TAMMY BOSWELL, JERRY HERNANDEZ, REBEKAH BRAGUE & MARILY, 200 NE 4TH AVE, OKEECHOBEE, FL 34972-2981

Court Cases

Title Case Number Docket Date Status
SHIRLEY'S PERSONAL CARE SERVICES OF OKEECHOBEE, INC., ETC. VS TAMMY BOSWELL, ETC., ET AL. SC2017-0498 2017-03-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472011CA000169CAAXMX

Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
4D15-4463

Parties

Name SHIRLEY'S PERSONAL CARE SERVICES OF OKEECHOBEE, INC.
Role Petitioner
Status Active
Representations D. JOHNATHAN RHODEBACK, J. GARRY ROONEY
Name REBEKAH BRAGUE
Role Respondent
Status Active
Representations COLIN M. CAMERON
Name MARILYN PRYOR
Role Respondent
Status Active
Representations COLIN M. CAMERON
Name JERRY HERNANDEZ
Role Respondent
Status Active
Representations COLIN M. CAMERON
Name TAMMY BOSWELL
Role Respondent
Status Active
Representations COLIN M. CAMERON
Name ALL ABOUT YOU CAREGIVERS, INC.
Role Respondent
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Sharon Robertson
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-06-13
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-03-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS "JURISDICTION BRIEF BY APPELLEES/RESPONDENTS
On Behalf Of TAMMY BOSWELL
View View File
Docket Date 2017-03-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ FILED AS "PETITIONER'S BRIEF ON JURISDICTION"
On Behalf Of SHIRLEY'S PERSONAL CARE SERVICES OF OKEECHOBEE, INC.
View View File
Docket Date 2017-03-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of SHIRLEY'S PERSONAL CARE SERVICES OF OKEECHOBEE, INC.
Docket Date 2017-03-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of SHIRLEY'S PERSONAL CARE SERVICES OF OKEECHOBEE, INC.
View View File
Docket Date 2017-03-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-03-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of SHIRLEY'S PERSONAL CARE SERVICES OF OKEECHOBEE, INC.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State