Search icon

RELIANT HEALTH CARE SERVICES INC - Florida Company Profile

Company Details

Entity Name: RELIANT HEALTH CARE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIANT HEALTH CARE SERVICES 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 Jun 2014 (11 years ago)
Document Number: P14000053016
FEI/EIN Number 47-1143424

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

Address: 2870 STIRLING ROAD, #201, HOLLYWOOD, FL, 33020, US
Mail Address: 2870 STIRLING ROAD, #201, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
BOKOR MICHAEL President 2870 STIRLING ROAD #201, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071473 DYNAMIC REHAB EXPIRED 2014-07-10 2019-12-31 - 2870 STIRLING ROAD, #101A, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 2870 STIRLING ROAD, #201, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-01-08 2870 STIRLING ROAD, #201, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2016-03-23 REGISTERED AGENT SOLUTIONS, INC. -

Court Cases

Title Case Number Docket Date Status
KATHRYN L. WILLIAMSON, PERSONAL REPRESENTATIVE IN THE ESTATE OF NEDRA A. WILEY VS OLD WIRE ROAD CARE, INC., ARBOR FACILITY, INC., MICHAEL BLEICH, RELIANT HEALTH CARE SERVICES, INC. AND DWAYNE GRAHAM, AS TO BROWNWOOD CARE CENTER F/K/A ARBOR VILLAGE NURSING CENTER N/K/A, ETC. 5D2018-4014 2018-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2017-CA-003696-AXMX

Parties

Name KATHRYN L. WILLIAMSON
Role Appellant
Status Active
Representations Megan Gisclar Colter, Rainey C. Booth Jr., Joanna Greber Dettloff, LYDIA D. WARDELL
Name ESTATE OF NEDRA A. WILEY
Role Appellant
Status Active
Name DWAYNE GRAHAM
Role Appellee
Status Active
Name ARBOR FACILITY INC
Role Appellee
Status Active
Name ARBOR VILLAGE NURSING CENTER
Role Appellee
Status Active
Name RELIANT HEALTH CARE SERVICES INC
Role Appellee
Status Active
Name BROWNWOOD CARE CENTER
Role Appellee
Status Active
Name OLD WIRE ROAD CARE INC
Role Appellee
Status Active
Representations Mark A. Humphrey, Kelli Biferie Hastings, Kenneth Scott Jones
Name MICHAEL BLEICH
Role Appellee
Status Active
Name CYPRESS CARE CENTER
Role Appellee
Status Active
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KATHRYN L. WILLIAMSON
Docket Date 2019-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHRYN L. WILLIAMSON
Docket Date 2019-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OLD WIRE ROAD CARE, INC.
Docket Date 2019-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/20
On Behalf Of OLD WIRE ROAD CARE, INC.
Docket Date 2019-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KATHRYN L. WILLIAMSON
Docket Date 2019-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/20
On Behalf Of KATHRYN L. WILLIAMSON
Docket Date 2019-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/20
On Behalf Of KATHRYN L. WILLIAMSON
Docket Date 2019-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1358 PAGES
On Behalf Of Clerk Sumter
Docket Date 2019-01-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-01-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE KELLI BIFERIE HASTINGS 588512
On Behalf Of OLD WIRE ROAD CARE, INC.
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLD WIRE ROAD CARE, INC.
Docket Date 2019-01-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA LYDIA D. WARDELL 0983934
On Behalf Of KATHRYN L. WILLIAMSON
Docket Date 2018-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-28
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/21/18
On Behalf Of KATHRYN L. WILLIAMSON

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9106537010 2020-04-09 0455 PPP 2870 STIRLING ROAD, SUITE 201, HOLLYWOOD, FL, 33020-1103
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257200
Loan Approval Amount (current) 257200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1103
Project Congressional District FL-25
Number of Employees 11
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260107.79
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State