Search icon

MAXIM HEALTHCARE SERVICES, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Court Cases

Title Case Number Docket Date Status
JERMAINE CHEATHAM, et al., VS C.F., A MINOR, et al., 3D2021-1610 2021-08-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-32554

Parties

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
MAXIM HEALTHCARE SERVICES, INC. VS PALMELLA PATTERSON-KELLER etc., et al. 4D2012-2724 2012-07-30 Closed
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

Documents

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