Search icon

EMERALD COAST PERSONAL CARE, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621610
Sponsor’s telephone number 8502436464
Plan sponsor’s address 722-H NW BEAL PARKWAY, FORT WALTON BEACH, FL, 32547
EMERALD COAST PERSONAL CARE, INC. 401(K) RETIREMENT PLAN 2017 020779227 2018-06-21 EMERALD COAST PERSONAL CARE, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621610
Sponsor’s telephone number 8502445121
Plan sponsor’s address 722-H NW BEAL PARKWAY, FORT WALTON BEACH, FL, 32547

Agent

Name Role Address
HARRELL Todd D Agent 722 Beal Pkwy NW, Fort Walton Beach, FL, 32547

Vice President

Name Role Address
HARRELL SCOTT M Vice President PO BOX 14924, TALLAHASSEE, FL, 32317

President

Name Role Address
HARRELL TODD D President 722 Beal Pkwy NW, Fort Walton Beach, FL, 32547

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
23-CA-2065

Parties

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

Documents

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