Entity Name: | EMERALD COAST PERSONAL CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 May 2006 (19 years ago) |
Document Number: | P06000071113 |
FEI/EIN Number | 020779227 |
Address: | 922 Marwalt Dr. Ste 203, Fort Walton Beach, FL, 32547, US |
Mail Address: | 922 Marwalt Dr. Ste 203, Fort Walton Beach, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1740613561 | 2013-08-15 | 2024-08-29 | 922 MARWALT DR, SUITE 203, FORT WALTON BEACH, FL, 32547, US | 922 MARWALT DR, SUITE 203, FORT WALTON BEACH, FL, 32547, US | |||||||||||||||||||||||
|
Phone | +1 850-243-6464 |
Fax | 8508629941 |
Authorized person
Name | TODD HARRELL |
Role | OWNER/PRESIDENT |
Phone | 8502436464 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 299992602 |
State | FL |
Is Primary | No |
Taxonomy Code | 253Z00000X - In Home Supportive Care Agency |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMERALD COAST PERSONAL CARE, INC. 401(K) RETIREMENT PLAN | 2021 | 020779227 | 2022-12-22 | EMERALD COAST PERSONAL CARE, INC. | 84 | |||||||||||||
|
||||||||||||||||||
EMERALD COAST PERSONAL CARE, INC. 401(K) RETIREMENT PLAN | 2017 | 020779227 | 2018-06-21 | EMERALD COAST PERSONAL CARE, INC. | 96 | |||||||||||||
|
Name | Role | Address |
---|---|---|
HARRELL Todd D | Agent | 722 Beal Pkwy NW, Fort Walton Beach, FL, 32547 |
Name | Role | Address |
---|---|---|
HARRELL SCOTT M | Vice President | PO BOX 14924, TALLAHASSEE, FL, 32317 |
Name | Role | Address |
---|---|---|
HARRELL TODD D | President | 722 Beal Pkwy NW, Fort Walton Beach, FL, 32547 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000125622 | HOME INSTEAD | ACTIVE | 2021-09-21 | 2026-12-31 | No data | 722 BEAL PKWY NW, SUITE H, FORT WALTON BEACH, FL, 32547 |
G12000105318 | HOME INSTEAD SENIOR CARE | EXPIRED | 2012-10-30 | 2017-12-31 | No data | 722-H BEAL PKWY NW, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 922 Marwalt Dr. Ste 203, Fort Walton Beach, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 922 Marwalt Dr. Ste 203, Fort Walton Beach, FL 32547 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-26 | 722 Beal Pkwy NW, Suite H, Fort Walton Beach, FL 32547 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | HARRELL, Todd D | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michel Bierbaum, Appellant(s) v. Emerald Coast Personal Care, Inc., d/b/a Home Instead Senior Care, Appellee(s). | 1D2024-0879 | 2024-04-04 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michel Bierbaum |
Role | Appellant |
Status | Active |
Representations | Marie A Mattox, Ashley Nicole Richardson |
Name | EMERALD COAST PERSONAL CARE, INC. |
Role | Appellee |
Status | Active |
Representations | Michael Patrick Spellman, Jeffrey Douglas Slanker |
Name | Home Instead Senior Care |
Role | Appellee |
Status | Active |
Name | Hon. Angela Cote Dempsey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Michel Bierbaum |
View | View File |
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Final Judgment |
On Behalf Of | Michel Bierbaum |
Docket Date | 2024-10-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief - 14 days - 10/25/24 |
On Behalf Of | Michel Bierbaum |
Docket Date | 2024-09-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Emerald Coast Personal Care, Inc. |
View | View File |
Docket Date | 2024-08-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time AB 30 days 09/11/24 |
On Behalf Of | Emerald Coast Personal Care, Inc. |
Docket Date | 2024-07-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Emerald Coast Personal Care, Inc. |
Docket Date | 2024-07-12 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Michel Bierbaum |
Docket Date | 2024-07-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Michel Bierbaum |
View | View File |
Docket Date | 2024-06-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Michel Bierbaum |
Docket Date | 2024-05-24 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-95 pages |
Docket Date | 2024-04-17 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-04-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-09 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Michel Bierbaum |
Docket Date | 2024-04-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached; set up as styled |
On Behalf Of | Michel Bierbaum |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-20 |
AMENDED ANNUAL REPORT | 2016-10-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State