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 |
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 | |||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
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 |
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