Search icon

TEN BROECK TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: TEN BROECK TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEN BROECK TAMPA, 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: 08 Feb 2008 (17 years ago)
Date of dissolution: 23 Dec 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Dec 2013 (11 years ago)
Document Number: P08000014822
FEI/EIN Number 261938381

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

Address: 830 CRESCENT CENTRE DRIVE - STE. 610, FRANKLIN, TN, 37067
Mail Address: 830 CRESCENT CENTRE DRIVE - STE. 610, FRANKLIN, TN, 37067
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCKWORTH DAVID Vice President 830 CRESCENT CENTRE DRIVE - STE. 610, FRANKLIN, TN, 37067
DUCKWORTH DAVID Assistant Secretary 830 CRESCENT CENTRE DRIVE - STE. 610, FRANKLIN, TN, 37067
JACOBS JOEY A Director 830 CRESCENT CENTRE DRIVE - STE. 610, FRANKLIN, TN, 37067
JACOBS JOEY A President 830 CRESCENT CENTRE DRIVE - STE. 610, FRANKLIN, TN, 37067
HOWARD CHRISTOPHER L Director 830 CRESCENT CENTRE DRIVE - STE. 610, FRANKLIN, TN, 37067
HOWARD CHRISTOPHER L Vice President 830 CRESCENT CENTRE DRIVE - STE. 610, FRANKLIN, TN, 37067
HOWARD CHRISTOPHER L President 830 CRESCENT CENTRE DRIVE - STE. 610, FRANKLIN, TN, 37067
HOWARD CHRISTOPHER L Secretary 830 CRESCENT CENTRE DRIVE - STE. 610, FRANKLIN, TN, 37067
TURNER BRENT Vice President 830 CRESCENT CENTRE DRIVE - STE. 610, FRANKLIN, TN, 37067
TURNER BRENT Assistant Secretary 830 CRESCENT CENTRE DRIVE - STE. 610, FRANKLIN, TN, 37067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056639 NORTH TAMPA BEHAVIORAL HEALTH EXPIRED 2013-06-10 2018-12-31 - 830 CRESCENT CENTRE BLVD, STE 610, FRANKLIN, TN, 37067

Events

Event Type Filed Date Value Description
CONVERSION 2013-12-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L13000178623. CONVERSION NUMBER 500000137195
AMENDMENT 2013-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-02 830 CRESCENT CENTRE DRIVE - STE. 610, FRANKLIN, TN 37067 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2013-05-02 830 CRESCENT CENTRE DRIVE - STE. 610, FRANKLIN, TN 37067 -
REGISTERED AGENT NAME CHANGED 2013-05-02 C T CORPORATION SYSTEM -
AMENDMENT 2008-06-18 - -

Court Cases

Title Case Number Docket Date Status
MORTON PLANT HOSPITAL ASSOCIATION, INC., ET AL VS AGENCY FOR HEALTH CARE ADMINISTRATION, et al., 2D2012-2162 2012-04-25 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2012002764

Parties

Name Morton Plant Hospital Assoc.,
Role Appellant
Status Active
Representations ROBERT A. WEISS, ESQ., KAREN A. PUTNAL, ESQ.
Name MORTON PLANT NORTH BAY HOSP.
Role Appellant
Status Active
Name TEN BROECK TAMPA, INC.
Role Appellee
Status Active
Name AGENCY FOR HEALTH CARE ADMIN.
Role Appellee
Status Active
Representations RICHARD ELLIS, ESQ., R. DAVID PRESCOTT, ESQ., TRACY COOPER GEORGE, ESQ., STEPHEN A. ECENIA, ESQ.

Docket Entries

Docket Date 2015-08-27
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-11-20
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-03-22
Type Notice
Subtype Notice
Description Notice ~ CORRECTION OF CITATIONS IN ANSWER BRIEF AND NOTICE OF SUPPLEMENTAL AUTHORITIES
On Behalf Of AGENCY FOR HEALTH CARE ADMIN.
Docket Date 2013-01-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 01/11/13
On Behalf Of Morton Plant Hospital Assoc.,
Docket Date 2013-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Karen A. Putnal, Esq. 0037745
Docket Date 2013-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SUBSTITUTION OF COUNSEL - FIRM AFFILIATION
On Behalf Of Morton Plant Hospital Assoc.,
Docket Date 2012-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Morton Plant Hospital Assoc.,
Docket Date 2012-11-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF THE AGENCY FOR HEALTH CASE ADMIN. EMAILED 11/08/12
On Behalf Of AGENCY FOR HEALTH CARE ADMIN.
Docket Date 2012-11-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF TEN BROECK TAMPA, INC. EMAILED 11/08/12
On Behalf Of AGENCY FOR HEALTH CARE ADMIN.
Docket Date 2012-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2012-10-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time
On Behalf Of Morton Plant Hospital Assoc.,
Docket Date 2012-10-26
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 2012-10-19
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of Morton Plant Hospital Assoc.,
Docket Date 2012-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-10-10
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 2012-10-10
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 2012-10-05
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 2012-10-01
Type Notice
Subtype Notice
Description Notice ~ OF STIPULATION
On Behalf Of AGENCY FOR HEALTH CARE ADMIN.
Docket Date 2012-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Attorney Prescott
Docket Date 2012-09-07
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 2012-08-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ wall/JT-to correct the record
Docket Date 2012-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO NAME TEN BROECK TAMPA AS CO-APPELLEE
On Behalf Of AGENCY FOR HEALTH CARE ADMIN.
Docket Date 2012-08-13
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of AGENCY FOR HEALTH CARE ADMIN.
Docket Date 2012-08-08
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 08/07/12
On Behalf Of Morton Plant Hospital Assoc.,
Docket Date 2012-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Morton Plant Hospital Assoc.,
Docket Date 2012-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Morton Plant Hospital Assoc.,
Docket Date 2012-06-18
Type Notice
Subtype Notice
Description Notice ~ of name change
On Behalf Of AGENCY FOR HEALTH CARE ADMIN.
Docket Date 2012-05-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME
Docket Date 2012-05-07
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2012-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SUBSTITUTION
On Behalf Of AGENCY FOR HEALTH CARE ADMIN.
Docket Date 2012-05-03
Type Record
Subtype Index
Description Index ~ TO ROA
Docket Date 2012-04-26
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty
Docket Date 2012-04-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Morton Plant Hospital Assoc.,
Docket Date 2012-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Amendment 2013-05-02
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-16
Amendment 2008-06-18
Domestic Profit 2008-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340116961 0420600 2014-12-04 29910 SR 56, WESLEY CHAPEL, FL, 33543
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-12-04
Case Closed 2014-12-29

Related Activity

Type Complaint
Activity Nr 925015
Safety Yes
Health Yes

Date of last update: 01 Apr 2025

Sources: Florida Department of State