Search icon

PALM COAST HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: PALM COAST HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM COAST HEALTH CARE, 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: 21 Dec 2006 (18 years ago)
Date of dissolution: 23 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: P06000155898
FEI/EIN Number 208087679

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

Address: 111 Westwood Place, Suite 400, Brentwood, TN, 37027, US
Mail Address: 111 Westwood Place, Suite 400, Brentwood, TN, 37027, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851586317 2007-09-07 2014-02-21 111 WESTWOOD PL, STE 400, BRENTWOOD, TN, 370275021, US 1451 W CYPRESS CREEK RD, STE 300, FT LAUDERDALE, FL, 333091961, US

Contacts

Phone +1 615-221-2250
Fax 6152212280
Phone +1 954-334-5852
Fax 9543345810

Authorized person

Name BRYAN RICHARDSON
Role CFO
Phone 6152212250

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 20135096
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Baier Lucinda M Chief Executive Officer 111 Westwood Place, Brentwood, TN, 37027
O'Neal Anna-Gene Executive Vice President 111 Westwood Place, Brentwood, TN, 37027
White Chad C Executive Vice President 111 Westwood Place, Brentwood, TN, 37027
Leskowicz Joanne Secretary 6737 W. Washington, Milwaukee, WI, 53214
Leskowicz Joanne Vice President 6737 W. Washington, Milwaukee, WI, 53214
Swain Steven Chief Financial Officer 111 Westwood Place, Brentwood, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082014 PERSONALIZED LIVING AT WILLOW WOOD EXPIRED 2017-07-31 2022-12-31 - 2855 W. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33309
G14000125847 BROOKDALE AT HOME BROWARD EXPIRED 2014-12-15 2019-12-31 - 1451 W. CYPRESS CREEK RD., STE. 300, FT. LAUDERDALE, FL, 33309
G13000102664 BROOKDALE HOME HEALTH BROWARD EXPIRED 2013-10-17 2018-12-31 - 111 WESTWOOD PLACE, STE 400, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 111 Westwood Place, Suite 400, Brentwood, TN 37027 -
REGISTERED AGENT NAME CHANGED 2016-10-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-10-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2013-04-20 111 Westwood Place, Suite 400, Brentwood, TN 37027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001004418 TERMINATED 1000000400095 LEON 2012-10-22 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2021-06-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
Reg. Agent Change 2016-10-06
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State