Search icon

DIVERSICARE MANAGEMENT SERVICES CO. - Florida Company Profile

Company Details

Entity Name: DIVERSICARE MANAGEMENT SERVICES CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 1991 (34 years ago)
Date of dissolution: 23 Jun 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jun 2023 (2 years ago)
Document Number: P35758
FEI/EIN Number 621474684

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

Address: 1621 GALLERIA BOULEVARD, BRENTWOOD, TN, 37027, US
Mail Address: 1621 GALLERIA BOULEVARD, BRENTWOOD, TN, 37027, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
KOHN BRIAN Director 1621 GALLERIA BOULEVARD, BRENTWOOD, TN, 37027
WEISHAAR MATTHEW J SENI 1621 GALLERIA BOULEVARD, BRENTWOOD, TN, 37027
MASSEY KERRY D Executive 1621 GALLERIA BOULEVARD, BRENTWOOD, TN, 37027
LAHASKY EPHRAM Director 1621 GALLERIA BOULEVARD, BRENTWOOD, TN, 37027
RATNER ERAN Director 1621 GALLERIA BOULEVARD, BRENTWOOD, TN, 37027
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 1621 GALLERIA BOULEVARD, BRENTWOOD, TN 37027 -
CHANGE OF MAILING ADDRESS 2017-04-06 1621 GALLERIA BOULEVARD, BRENTWOOD, TN 37027 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2014-11-07 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2006-10-13 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
DIVERSICARE LEASING CORP., ET AL VS THE ESTATE OF HERBERT P. CATT, ET AL 2D2018-2554 2018-06-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
17-CA-495

Parties

Name DIVERSICARE LEASING CORP.
Role Appellant
Status Active
Representations RONALD E. BUSH, ESQ., DOROTHY V. DIFIORE, ESQ., KAREN M. SHIMONSKY, ESQ., Stephanie C. Ferlita, Esq.
Name JANICE L. HORTON
Role Appellant
Status Active
Name DIVERSICARE HEALTHCARE SERVICES, INC.
Role Appellant
Status Active
Name DIVERSICARE MANAGEMENT SERVICES CO.
Role Appellant
Status Active
Name THE ESTATE OF HERBERT P. CATT
Role Appellee
Status Active
Representations MEGAN GISCLAR COLTER, ESQ., JASON R. DELGADO, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ.
Name GLORIA COOK
Role Appellee
Status Active
Name Hon. Marcus J. Ezelle
Role Judge/Judicial Officer
Status Active
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2018-10-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DIVERSICARE LEASING CORP.
Docket Date 2018-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within five days from the date of this order.
Docket Date 2018-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DIVERSICARE LEASING CORP.
Docket Date 2018-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within 20 days from the date of this order.
Docket Date 2018-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DIVERSICARE LEASING CORP.
Docket Date 2018-09-11
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Attorney Karen M. Shimonsky on September 10, 2018, is stricken. The Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2018-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of DIVERSICARE LEASING CORP.
Docket Date 2018-08-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE ESTATE OF HERBERT P. CATT
Docket Date 2018-07-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DIVERSICARE LEASING CORP.
Docket Date 2018-07-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DIVERSICARE LEASING CORP.
Docket Date 2018-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within ten days from the date of this order.
Docket Date 2018-07-13
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Attorney Karen M. Shimonsky on July 12, 2018, is stricken. The Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2018-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DIVERSICARE LEASING CORP.
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of DIVERSICARE LEASING CORP.
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIVERSICARE LEASING CORP.
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF HERBERT P. CATT
Docket Date 2018-06-27
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIVERSICARE LEASING CORP.
Docket Date 2018-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2023-06-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State