Search icon

OLD WIRE ROAD CARE INC

Company Details

Entity Name: OLD WIRE ROAD CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2015 (10 years ago)
Document Number: P15000028660
FEI/EIN Number 47-3592769
Address: 490 S. Old Wire Road, Wildwood, FL, 34785-5001, US
Mail Address: 490 S. Old Wire Road, Wildwood, FL, 34785-5001, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Bleich Michael Director 368 New Hempstead Rd, New Hempstead, NY, 10977

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 1201 Hays Street, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 490 S. Old Wire Road, Wildwood, FL 34785-5001 No data
CHANGE OF MAILING ADDRESS 2020-03-24 490 S. Old Wire Road, Wildwood, FL 34785-5001 No data
NAME CHANGE AMENDMENT 2015-05-20 OLD WIRE ROAD CARE INC No data

Court Cases

Title Case Number Docket Date Status
Rhonda Lynn Blanton, as Personal Representative of the Estate of Linda Eulee Daughtry, Appellant(s), v. Arbor Facility, Inc., Apex Global Solutions, LLC, Vintage Healthcare, LLC, Michael Bleich, Dwayne Graham, Millennial Healthcare Services, LLC, Old Wire Road Care, Inc., Florida Care FL, Inc., and Premier Clinical Solutions, Inc., n/k/a Kings Health Management, Inc., Appellee(s). 5D2024-1126 2024-04-26 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
5D2023-CA-000098

Parties

Name Rhonda Lynn Blanton
Role Appellant
Status Active
Representations Kyle Douglass Ross, Joanna Greber Dettloff, Megan Marie Hunter
Name Estate of Linda Eulee Daughtry
Role Appellant
Status Active
Representations Kyle Douglass Ross
Name OLD WIRE ROAD CARE INC
Role Appellee
Status Active
Representations Mark Humphrey, Scott Louis Reed
Name VINTAGE HEALTHCARE LLC
Role Appellee
Status Active
Representations Mark Humphrey, Scott Louis Reed
Name Michael Bleich
Role Appellee
Status Active
Representations Mark Humphrey, Scott Louis Reed
Name Premier Clinical Solutions, Inc.
Role Appellee
Status Active
Representations Brian Alexander Wahl
Name APEX GLOBAL SOLUTIONS LLC
Role Appellee
Status Active
Representations Mark Humphrey, Scott Louis Reed
Name Dwayne Graham
Role Appellee
Status Active
Representations Mark Humphrey, Scott Louis Reed
Name FLORIDA CARE FL INC
Role Appellee
Status Active
Name MILLENNIAL HEALTHCARE SERVICES LLC
Role Appellee
Status Active
Representations Diana Nicole Evans, Jacob Hanson
Name Kings Health Management, Inc.
Role Appellee
Status Active
Representations Brian Alexander Wahl
Name Hon. Michelle T Morley
Role Judge/Judicial Officer
Status Active
Name Sumter Clerk
Role Lower Tribunal Clerk
Status Active
Name ARBOR FACILITY INC
Role Appellee
Status Active
Representations Mark Humphrey, Scott Louis Reed, Kelli Biferie Hastings

Docket Entries

Docket Date 2024-07-08
Type Response
Subtype Response
Description Response PER 7/2 ORDER
On Behalf Of Rhonda Lynn Blanton
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Millennial Healthcare Services, LLC
Docket Date 2024-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 12/2 for AEs- Arbor Facility, Inc. Apex Global Solutions, LLC, Vintage Healthcare, LLC, Michael Bleich, and Dwayne Graham
On Behalf Of Arbor Facility, Inc.
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief for Millennial Healthcare Svs. - to 12/2
On Behalf Of Millennial Healthcare Services, LLC
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arbor Facility, Inc.
Docket Date 2024-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rhonda Lynn Blanton
View View File
Docket Date 2024-07-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2462 pages
On Behalf Of Sumter Clerk
Docket Date 2024-07-15
Type Order
Subtype Order
Description RESPONSE ACKNOWLEDGED; ROA W/IN 10 DYS OR AA FILE PROPER MOT EOT; OTSC CANNOT BE DISCHARGED AT THIS TIME
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 9/1
On Behalf Of Rhonda Lynn Blanton
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rhonda Lynn Blanton
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed below 4/24/2024
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 1/31/25
On Behalf Of Rhonda Lynn Blanton
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief - FOR AE, ARBOR FACILITY, INC., APEX GLOBAL SOLUTIONS, LLC, VINTAGE HEALTHCARE, LLC, MICHAEL BLEICH, AND DWAYNE GRAHAM
On Behalf Of Arbor Facility, Inc.
View View File
Docket Date 2024-12-02
Type Brief
Subtype Answer Brief
Description Answer Brief - FOR AE, MILLENIAL HEALTHCARE SERVICES, LLC
On Behalf Of Millennial Healthcare Services, LLC
View View File
Docket Date 2024-07-02
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Record on Appeal; AA W/IN 10 DYS
View View File
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 2024-02-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-30
Name Change 2015-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State