Search icon

ANGELS CARE HEALTH SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ANGELS CARE HEALTH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELS CARE HEALTH SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 2011 (14 years ago)
Document Number: P11000074055
FEI/EIN Number 45-3546506

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

Address: 4801 GEORGE ROAD, STE 190, TAMPA, FL, 33634, US
Mail Address: 4801 GEORGE ROAD, STE 190, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EYER JAMES W Chief Executive Officer 4801 George Road, TAMPA, FL, 33634
BENNETT ROBERT President 4801 GEORGE ROAD, TAMPA, FL, 33634
EYER JAMES W Agent 4801 GEORGE ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 4801 GEORGE ROAD, STE 190, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 4801 GEORGE ROAD, STE 190, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2015-09-20 4801 GEORGE ROAD, STE 190, TAMPA, FL 33634 -

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF MICKELENA F. FAVERO, ET AL VS ROSEGARDEN ASSISTED LIVING FACILITY, L L C, ET AL 2D2020-3200 2020-11-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-8472

Parties

Name MARY BETH JOHNSON
Role Appellant
Status Active
Name THE ESTATE OF MICKELENA F. FAVERO
Role Appellant
Status Active
Representations LISA TANAKA, ESQ., DONNA K. HANES, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name ANGELS CARE HEALTH SYSTEMS, INC.
Role Appellee
Status Active
Name JAMES EYER
Role Appellee
Status Active
Name MARY JANE SLEGER
Role Appellee
Status Active
Name ROSEGARDEN ASSISTED LIVING FACILITY, L L C
Role Appellee
Status Active
Representations KATHERINE A. GANNON, ESQ., Isaac R. Ruiz-Carus, Esq.
Name ROBERT BENNET
Role Appellee
Status Active
Name GRAHAM MAVAR
Role Appellee
Status Active
Name MATTHEW JACOBSON
Role Appellee
Status Active
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, L L C
Docket Date 2021-09-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE ESTATE OF MICKELENA F. FAVERO
Docket Date 2021-04-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, L L C
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE
On Behalf Of THE ESTATE OF MICKELENA F. FAVERO
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by April 9, 2021.
Docket Date 2021-03-08
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 ROSEGARDEN ASSISTED LIVING FACILITY, L L C
Docket Date 2021-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by March 10, 2021.
Docket Date 2021-02-04
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 ROSEGARDEN ASSISTED LIVING FACILITY, L L C
Docket Date 2021-01-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of THE ESTATE OF MICKELENA F. FAVERO
Docket Date 2021-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF MICKELENA F. FAVERO
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of THE ESTATE OF MICKELENA F. FAVERO
Docket Date 2020-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 19, 2021.
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of THE ESTATE OF MICKELENA F. FAVERO
Docket Date 2020-12-23
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 THE ESTATE OF MICKELENA F. FAVERO
Docket Date 2020-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by December 28, 2020.
Docket Date 2020-11-18
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 THE ESTATE OF MICKELENA F. FAVERO
Docket Date 2020-11-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE ESTATE OF MICKELENA F. FAVERO
Docket Date 2020-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ROSEGARDEN ASSISTED LIVING FACILITY, LLC, ET AL VS BUDDY JOE CRAWFORD AND THE ESTATE OF EVELYN L. STRICKLAND 2D2019-3319 2019-08-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA004851XXCICI

Parties

Name MATTHEW JACOBSON
Role Appellant
Status Active
Name JAMES EYER
Role Appellant
Status Active
Name ROSEGARDEN ASSISTED LIVING FACILITY LLC
Role Appellant
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name ROBERT BENNETT LLC
Role Appellant
Status Active
Name ANGELS CARE HEALTH SYSTEMS, INC.
Role Appellant
Status Active
Name GRAHAM MAVAR
Role Appellant
Status Active
Name CT GROUP 4 LLC
Role Appellant
Status Active
Name BUDDY JOE CRAWFORD
Role Appellee
Status Active
Representations JOANNA M. GREBER - DETTLOFF, ESQ., MEGAN GISCLAR COLTER, ESQ., KATHLEEN KNIGHT, ESQ.
Name ESTATE OF EVELYN L. STRICKLAND
Role Appellee
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-11-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BUDDY JOE CRAWFORD
Docket Date 2020-05-19
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION FOR REHEARING, CERTIFICATION, AND REQUESTFOR A WRITTEN OPINION
On Behalf Of BUDDY JOE CRAWFORD
Docket Date 2020-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BUDDY JOE CRAWFORD
Docket Date 2020-05-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CERTIFICATION, AND REQUEST FOR A WRITTEN OPINION
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2020-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by January 10, 2020.
Docket Date 2019-12-26
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 ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 25, 2019.
Docket Date 2019-11-14
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 BUDDY JOE CRAWFORD
Docket Date 2019-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 18, 2019.
Docket Date 2019-10-10
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 BUDDY JOE CRAWFORD
Docket Date 2019-09-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-09-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-09-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-08-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
THE ESTATE OF WILLIAM P. HOPKINS, I I, ET AL VS NEW TAMPA ASSISTED LIVING COMMUNITY, L L C, ET AL 2D2019-2398 2019-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-3945

Parties

Name STEPHEN HOPKINS, AS PERSONAL REPRESENTATIVE
Role Appellant
Status Active
Name THE ESTATE OF WILLIAM P. HOPKINS, I I
Role Appellant
Status Active
Representations MEGAN GISCLAR COLTER, ESQ., JOEL S. ELSEA, ESQ.
Name ANGELS SENIOR LIVING AT NEW TAMPA, L L C
Role Appellee
Status Active
Name NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Role Appellee
Status Active
Representations DALE J. PALESCHIC, ESQ., DANIEL S. WEINGER, ESQ., JOSEPH T. PATSKO, DANIEL J. SANTANIELLO, ESQ.
Name ANGELS CARE HEALTH SYSTEMS, INC.
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for appellate attorneys' fees pursuant to section 57.105(1)(a) & (b) is denied.Appellant's response to appellees' fee motion is noted.
Docket Date 2020-01-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Docket Date 2019-12-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE ESTATE OF WILLIAM P. HOPKINS, I I
Docket Date 2019-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB DUE 12/15/19
On Behalf Of THE ESTATE OF WILLIAM P. HOPKINS, I I
Docket Date 2019-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Docket Date 2019-10-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of THE ESTATE OF WILLIAM P. HOPKINS, I I
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Docket Date 2019-10-03
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Docket Date 2019-09-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF WILLIAM P. HOPKINS, I I
Docket Date 2019-08-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellees' motion to dismiss is denied without prejudice to argue the merits in its answer brief. Appellant shall serve the initial brief within thirty days from the date of this order.
Docket Date 2019-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - 538 PAGES
Docket Date 2019-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Docket Date 2019-08-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPELLANT'S SUPPLEMENTAL APPENDIX
On Behalf Of THE ESTATE OF WILLIAM P. HOPKINS, I I
Docket Date 2019-08-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES'MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of THE ESTATE OF WILLIAM P. HOPKINS, I I
Docket Date 2019-07-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Docket Date 2019-07-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellees' motion to dismiss.
Docket Date 2019-07-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE ESTATE OF WILLIAM P. HOPKINS, I I
THE ESTATE OF WILLIAM P. HOPKINS, I I, ET AL VS NEW TAMPA ASSISTED LIVING COMMUNITY, L L C, ET AL 2D2018-0183 2018-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-3945

Parties

Name THE ESTATE OF WILLIAM P. HOPKINS, I I
Role Appellant
Status Active
Representations MEGAN GISCLAR COLTER, ESQ., JOEL S. ELSEA, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ.
Name STEPHEN E. HOPKINS, PERSONAL REPRESENTATIVE
Role Appellant
Status Active
Name ANGELS SENIOR LIVING AT NEW TAMPA, L L C
Role Appellee
Status Active
Name ANGELS CARE HEALTH SYSTEMS, INC.
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Role Appellee
Status Active
Representations JOSEPH T. PATSKO, DANIEL J. SANTANIELLO, ESQ., DANIEL S. WEINGER, ESQ., DALE J. PALESCHIC, ESQ.

Docket Entries

Docket Date 2018-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE ESTATE OF WILLIAM P. HOPKINS, I I
Docket Date 2018-08-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Docket Date 2018-07-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE ESTATE OF WILLIAM P. HOPKINS, I I
Docket Date 2018-07-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 22 PAGES
Docket Date 2018-06-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Docket Date 2018-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 21 PAGES
Docket Date 2018-06-21
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellees’ motion to supplement the record is granted to the extent that the Appellees shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-06-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Docket Date 2018-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (AEs Angels Sr. & Angels Care) due 06/30/18
On Behalf Of NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Docket Date 2018-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (AEs Angels Sr. & Angels Care) due 05/30/18
On Behalf Of NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Docket Date 2018-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NEW TAMPA ASSISTED LIVING COMMUNITY, L L C
Docket Date 2018-04-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF WILLIAM P. HOPKINS, I I
Docket Date 2018-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 316 PAGES
Docket Date 2018-03-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ Appellant's motion for an extension of time is granted, and the circuit court clerk shall prepare and serve the index within 30 days of the date of this order.
Docket Date 2018-03-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of THE ESTATE OF WILLIAM P. HOPKINS, I I
Docket Date 2018-01-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-01-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This shall proceed as a final appeal. This court's January 17, 2018, order treating the case as a nonfinal appeal is vacated.
Docket Date 2018-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE ESTATE OF WILLIAM P. HOPKINS, I I

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
AMENDED ANNUAL REPORT 2015-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4320597102 2020-04-13 0455 PPP 4801 George Road, Tampa, FL, 33634-6200
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1915200
Loan Approval Amount (current) 1915200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-6200
Project Congressional District FL-14
Number of Employees 382
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1932830.33
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State