Search icon

HAMILTON ASSISTED LIVING, INC.

Company Details

Entity Name: HAMILTON ASSISTED LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000095762
FEI/EIN Number 743231696
Address: 5201 5TH AVE NORTH, ST PETERSBURG, FL, 33710
Mail Address: 5201 5TH AVE NORTH, ST PETERSBURG, FL, 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CAUTERO JOHN A Agent 560 1ST AVE N, SAINT PETERSBURG, FL, 33710

President

Name Role Address
HARRIOTT GWENDOLYN President 5201 5TH AVE NORTH, ST PETERSBURG, FL, 33710

Secretary

Name Role Address
HARRIOTT GWENDOLYN Secretary 5201 5TH AVE NORTH, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 5201 5TH AVE NORTH, ST PETERSBURG, FL 33710 No data
CHANGE OF MAILING ADDRESS 2025-05-01 5201 5TH AVE NORTH, ST PETERSBURG, FL 33710 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-30 CAUTERO, JOHN A No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 560 1ST AVE N, SAINT PETERSBURG, FL 33710 No data

Court Cases

Title Case Number Docket Date Status
HAMILTON ASSISTED LIVING, INC. VS STATE OF FLORIDA AGENCY FOR HEALTH CARE ADMIN. 2D2011-4562 2011-09-16 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2011-004433

Parties

Name HAMILTON ASSISTED LIVING, INC.
Role Appellant
Status Active
Representations GREGORY K. SHOWERS, ESQ.
Name D/B/A HAMILTON ASSISTED LIVING
Role Appellant
Status Active
Name AGENCY FOR HEALTH CARE ADMIN.
Role Appellee
Status Active
Representations TRACY COOPER GEORGE, ESQ., CYNTHIA L. HAIN, ESQ., SUZANNE SUAREZ HURLEY, ESQ.

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2013-06-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Written Opinion
On Behalf Of HAMILTON ASSISTED LIVING, INC.
Docket Date 2013-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 10/30/12
On Behalf Of AGENCY FOR HEALTH CARE ADMIN.
Docket Date 2012-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME
Docket Date 2012-10-11
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of HAMILTON ASSISTED LIVING, INC.
Docket Date 2012-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AGENCY FOR HEALTH CARE ADMIN.
Docket Date 2012-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AGENCY FOR HEALTH CARE ADMIN.
Docket Date 2012-10-08
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of AGENCY FOR HEALTH CARE ADMIN.
Docket Date 2012-09-13
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 09/12/12
On Behalf Of HAMILTON ASSISTED LIVING, INC.
Docket Date 2011-12-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2011-12-05
Type Response
Subtype Response
Description RESPONSE ~ Response to motion to dismiss appeal as untimely.
On Behalf Of HAMILTON ASSISTED LIVING, INC.
Docket Date 2011-12-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic cab/JT
Docket Date 2011-11-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ as untimely
On Behalf Of AGENCY FOR HEALTH CARE ADMIN.
Docket Date 2011-09-28
Type Record
Subtype Index
Description Index ~ TO ROA
On Behalf Of AGENCY FOR HEALTH CARE ADMIN.
Docket Date 2011-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ COPY
On Behalf Of HAMILTON ASSISTED LIVING, INC.
Docket Date 2011-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAMILTON ASSISTED LIVING, INC.

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-21
Domestic Profit 2007-08-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State