Search icon

DBI HEALTH INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DBI HEALTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DBI HEALTH 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: 17 Jun 2015 (10 years ago)
Document Number: P15000053129
FEI/EIN Number 32-0468851

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

Address: 34731 Forest Lake Rd, Leesburg, FL, 34788, US
Mail Address: 34731 Forest Lake Rd, Leesburg, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brazill Deborah L Agent 34731 Forest Lake Rd, Leesburg, FL, 34788
Brazill Deborah L Officer 34731 Forest Lake Rd, Leesburg, FL, 34788

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
TANIA ABRAHAM
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3295165

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
V15NEA7NZJ34
CAGE Code:
9Y9X3
UEI Expiration Date:
2026-05-16

Business Information

Activation Date:
2025-05-18
Initial Registration Date:
2024-07-08

National Provider Identifier

NPI Number:
1194108860

Authorized Person:

Name:
DEBORAH BRAZILL
Role:
AUTHORIZED REPRESENTATIVE
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
320468851
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066438 THE VILLAGES REHABILITATION AND NURSING CENTER ACTIVE 2015-06-25 2025-12-31 - 900 HIGHWAY 466, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 34731 Forest Lake Rd, Leesburg, FL 34788 -
CHANGE OF MAILING ADDRESS 2025-02-17 34731 Forest Lake Rd, Leesburg, FL 34788 -
REGISTERED AGENT NAME CHANGED 2016-02-10 Brazill, Deborah L -
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 34731 Forest Lake Rd, Leesburg, FL 34788 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000132258 ACTIVE 2021-CA-001101 CIRCUIT COURT FOR LAKE COUNTY 2022-12-14 2028-04-05 $3,075,269.20 LEONARD DOYLE, BY AND THROUGH, MARGHERITA DOYLE, POWER, 3164 KRANZ AVE., THE VILLAGES, FL 32163

Court Cases

Title Case Number Docket Date Status
DBI HEALTH, INC. D/B/A THE VILLAGES REHABILITATION AND NURSING CENTER VS LEONARD DOYLE, BY AND THROUGH MARGERITA DOYLE, POWER OF ATTORNEY 5D2023-1023 2023-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-001101-A

Parties

Name The Villages Rehabilitation and Nursing Center
Role Appellant
Status Active
Name DBI HEALTH INC
Role Appellant
Status Active
Representations Bruce D. Peisner, Edgardo Ferreyra
Name Margherita Doyle
Role Appellee
Status Active
Name Leonard Doyle
Role Appellee
Status Active
Representations Spencer L. Payne
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DBI Health, Inc.
Docket Date 2023-09-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-09-18
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF AMENDED NOTICEOF VOLUNTARY DISMISSAL DATED SEPTEMBER 18, 2023
On Behalf Of DBI Health, Inc.
Docket Date 2023-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED- WITHDRAWN PER 9/18 NOTICE
On Behalf Of DBI Health, Inc.
Docket Date 2023-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/18 ORDER
On Behalf Of DBI Health, Inc.
Docket Date 2023-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 11/13
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Leonard Doyle
Docket Date 2023-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Leonard Doyle
Docket Date 2023-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DBI Health, Inc.
Docket Date 2023-08-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1901 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-07-18
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of DBI Health, Inc.
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 8/1 AND IB 10 DAYS THEREAFTER
Docket Date 2023-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DBI Health, Inc.
Docket Date 2023-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/19
On Behalf Of DBI Health, Inc.
Docket Date 2023-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 2- PAGES 2045-4669
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/28/23
On Behalf Of DBI Health, Inc.
Docket Date 2023-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-24
Type Order
Subtype Order
Description Miscellaneous Order ~ NTC COMPLIANCE ACKNOWLEDGED; ROA W/IN 10 DYS; IB W/IN 10 DYS
Docket Date 2023-05-22
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of DBI Health, Inc.
Docket Date 2023-05-18
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-05-15
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-03-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Edgardo Ferreyra 0685623
On Behalf Of DBI Health, Inc.
Docket Date 2023-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-17

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1686720.00
Total Face Value Of Loan:
1686720.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1686720
Current Approval Amount:
1686720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1709865.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State