Entity Name: | MAXIM HEALTHCARE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Jun 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Nov 1993 (31 years ago) |
Document Number: | P29617 |
FEI/EIN Number |
521590951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7227 Lee Deforest Dr, Columbia, MD, 21046-3236, US |
Mail Address: | 7227 Lee Deforest Dr, Columbia, MD, 21046-3236, US |
Place of Formation: | MARYLAND |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1679356166 | 2023-08-17 | 2023-08-17 | 7227 LEE DEFOREST DR, COLUMBIA, MD, 210463236, US | 85 W AIRPORT BLVD STE 5, PENSACOLA, FL, 325037632, US | |||||||||||||
|
Phone | +1 850-473-0323 |
Authorized person
Name | DAVID KOWALCZYK |
Role | CONTROLLER |
Phone | 4109101500 |
Taxonomy
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BUTZ WILLIAM | Director | 7227 Lee Deforest Dr, Columbia, MD, 210463236 |
Sticklin Matthew | Vice President | 7227 Lee Deforest Dr, Columbia, MD, 210463236 |
LISA TONI-JEAN | Vice President | 7227 Lee Deforest Dr, Columbia, MD, 210463236 |
Davis James | Director | 7227 Lee Deforest Dr, Columbia, MD, 210463236 |
SONES RANDALL | Director | 7227 Lee Deforest Dr, Columbia, MD, 210463236 |
MARSHALL JOSEPH | Director | 7227 Lee Deforest Dr, Columbia, MD, 210463236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000064450 | TRAVELMAX MEDICAL PROFESSIONALS | EXPIRED | 2010-07-13 | 2015-12-31 | - | 7227 LEE DEFOREST DRIVE, COLUMBIA, MD, 21046-3236 |
G08163900152 | REFLECTX | EXPIRED | 2008-06-11 | 2013-12-31 | - | 7227 LEE DEFOREST DRIVE, COLUMBIA, MD, 21046 |
G08163900153 | REFLECTX SERVICES | EXPIRED | 2008-06-11 | 2013-12-31 | - | 7227 LEE DEFOREST DRIVE, COLUMBIA, MD, 21046 |
G07080900006 | MAXIM HEALTHCARE SERVICES | ACTIVE | 2007-03-21 | 2028-12-31 | - | 7227 LEE DEFOREST DRIVE, COLUMBIA, MD, 21046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 7227 Lee Deforest Dr, Columbia, MD 21046-3236 | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 7227 Lee Deforest Dr, Columbia, MD 21046-3236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 1998-10-21 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 1993-11-24 | MAXIM HEALTHCARE SERVICES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JERMAINE CHEATHAM, et al., VS C.F., A MINOR, et al., | 3D2021-1610 | 2021-08-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | JERMAINE CHEATHAM |
Role | Appellant |
Status | Active |
Representations | ERIN GASKIN, Marc J. Schleier, June G. Hoffman, Eric K. Gressman |
Name | MAXIM HEALTHCARE SERVICES, INC. |
Role | Appellant |
Status | Active |
Name | MAXIM HEALTHCARE STAFFING SERVICES, INC. |
Role | Appellant |
Status | Active |
Name | MAXIM HEALTH SYSTEMS, LLC |
Role | Appellant |
Status | Active |
Name | C.F., A MINOR |
Role | Appellee |
Status | Active |
Representations | JOHN C. LUKACS, JR., Ryan C. Tyler, Kimberly L. Boldt, JOSE A. RAPOSO, JR. |
Name | CHERREAKA SMITH |
Role | Appellee |
Status | Active |
Name | G.W., A MINOR |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2021-09-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-09-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-09-02 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-09-02 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Upon consideration, Petitioner Jermaine Cheatham’s Request for Oral Argument is hereby denied. Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that the Petition is hereby dismissed. |
Docket Date | 2021-08-25 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ PETITIONERS MAXIM HEALTHCARE SERVICES, INC., MAXIMHEALTH SYSTEMS, LLC, AND MAXIM HEALTHCARE STAFFINGSERVICES, INC.'S NOTICE OF JOINDER IN PETITIONERJERMAINE CHEATHAM'S REPLY TO RESPONSETO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JERMAINE CHEATHAM |
Docket Date | 2021-08-25 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ JERMAINE CHEATHAM'S REPLY TO RESPONSETO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JERMAINE CHEATHAM |
Docket Date | 2021-08-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ RESPONDENT'S APPENDIX TORESPONSE TO PETITION FOR WRIT OF CERTIORAR |
On Behalf Of | C.F., A MINOR |
Docket Date | 2021-08-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | C.F., A MINOR |
Docket Date | 2021-08-13 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Petitioner Jermaine Cheatham’s Motion to Supplement the Record, filed on August 11, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Supplemental Appendix to the Petition for Writ of Certiorari. |
Docket Date | 2021-08-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JERMAINE CHEATHAM |
Docket Date | 2021-08-11 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within ten (10) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2021-08-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | JERMAINE CHEATHAM |
Docket Date | 2021-08-10 |
Type | Misc. Events |
Subtype | Notice of Joinder Fee Paid through Portal |
Description | NOTICE OF JOINDER FEE PAID THROUGH PORTAL |
On Behalf Of | JERMAINE CHEATHAM |
Docket Date | 2021-08-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of joinder has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, Maxim Healthcare Services, Inc., Maxim Health Systems, LLC, and Maxim Healthcare Staffing Services, Inc., shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal. |
Docket Date | 2021-08-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2021-08-10 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case ~ NOTICE OF RELATED CASESAND/OR SAME OR SIMILAR ISSUES |
On Behalf Of | JERMAINE CHEATHAM |
Docket Date | 2021-08-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JERMAINE CHEATHAM |
Docket Date | 2021-08-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT |
On Behalf Of | JERMAINE CHEATHAM |
Docket Date | 2021-08-09 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ RESPONDENTS, MAXIM HEALTHCARE SERVICES, INC., MAXIMHEALTH SYSTEMS, LLC, AND MAXIM HEALTHCARE STAFFING SERVICES, INC.'S NOTICE OF JOINDER IN PETITIONER'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | C.F., A MINOR |
Docket Date | 2021-08-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-08-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JERMAINE CHEATHAM |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502011CA004649XXXXMB |
Parties
Name | MAXIM HEALTHCARE SERVICES, INC. |
Role | Petitioner |
Status | Active |
Representations | Marc Jason Schleier, HELAINE S. GOODNER |
Name | ESTATE OF JAMAAL WALKER |
Role | Respondent |
Status | Active |
Name | PALMELLA PATTERSON-KELLER |
Role | Respondent |
Status | Active |
Representations | Philip M. Burlington, ROBERT T. BERGIN |
Name | JAMAAL WALKER |
Role | Respondent |
Status | Active |
Name | DAVID CROW (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-12-05 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-10-10 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ RS. MOTION. |
Docket Date | 2012-10-10 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Mandamus |
Docket Date | 2012-10-10 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2012-09-28 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR ATTY'S FEES. |
On Behalf Of | MAXIM HEALTHCARE SERVICES |
Docket Date | 2012-09-19 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ TO PETITION |
On Behalf Of | MAXIM HEALTHCARE SERVICES |
Docket Date | 2012-09-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | PALMELLA PATTERSON-KELLER |
Docket Date | 2012-09-04 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause ~ WITH APPENDIX. |
On Behalf Of | PALMELLA PATTERSON-KELLER |
Docket Date | 2012-08-24 |
Type | Order |
Subtype | Order |
Description | Order Denying Emergency Motion ~ FOR REVIEW. |
Docket Date | 2012-08-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Emergency Motion ~ FOR REVIEW OF ORDER DENYING STAY |
On Behalf Of | MAXIM HEALTHCARE SERVICES |
Docket Date | 2012-08-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ (M) *AND* |
On Behalf Of | PALMELLA PATTERSON-KELLER |
Docket Date | 2012-08-22 |
Type | Response |
Subtype | Response |
Description | Response ~ TO EMERGENCY MOTION FOR REVIEW OF ORDER DENYING STAY |
On Behalf Of | PALMELLA PATTERSON-KELLER |
Docket Date | 2012-08-13 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER. |
Docket Date | 2012-08-09 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ PT Marc J. Schleier 389094 |
Docket Date | 2012-07-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-07-30 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ APPENDIX. |
On Behalf Of | MAXIM HEALTHCARE SERVICES |
Docket Date | 2012-07-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2018-07-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State