Search icon

CROTHALL HEALTHCARE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CROTHALL HEALTHCARE 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: 11 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2002 (23 years ago)
Document Number: P36610
FEI/EIN Number 631053451

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

Address: 1500 Liberty Ridge Drive, Ste 210, WAYNE, PA, 19087, US
Mail Address: C/O TAX DEPT., 2400 YORKMART RD., CHARLOTTE, NC, 28217, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GATTI DANIEL Director 1500 Liberty Ridge Drive, Ste 210, WAYNE, PA, 19087
ROSSITCH RICHARD J Asst 2400 YORKMONT RD., CHARLOTTE, NC, 28217
SHISLER VICTORIA E Assi 1500 Liberty Ridge Drive, Ste 210, WAYNE, PA, 19087
Racobaldo Thomas President 1500 Liberty Ridge Drive, Ste 210, WAYNE, PA, 19087
Thomas Daniel Asst 2400 YORKMONT RD., CHARLOTTE, NC, 28217
KUTTEH ROBERT Director 1500 Liberty Ridge Drive, Ste 210, WAYNE, PA, 19087
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 1500 Liberty Ridge Drive, Ste 210, WAYNE, PA 19087 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-02-10 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2003-05-06 1500 Liberty Ridge Drive, Ste 210, WAYNE, PA 19087 -
REINSTATEMENT 2002-07-02 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1997-10-03 CROTHALL HEALTHCARE INC. -
REINSTATEMENT 1996-08-01 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
CINDERELLA BAKER VS ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A FLORIDA HOSPITAL ORLANDO AND CROTHALL HEALTHCARE, INC. 5D2021-2126 2021-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-003294

Parties

Name Cinderella Baker
Role Appellant
Status Active
Representations Brian J. Lee
Name CROTHALL HEALTHCARE INC.
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Representations Julie Brodis, Dinelia A. Concepcion, Christian P. Trowbridge, Kimberly Cook
Name Florida Hospital Orlando
Role Appellee
Status Active
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-05-16
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cinderella Baker
Docket Date 2022-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2022-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND; 418 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2022-02-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/16; AB W/IN 10 DYS
Docket Date 2022-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/7
Docket Date 2022-02-17
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 Adventist Health System/Sunbelt, Inc.
Docket Date 2022-02-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 278 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/11/22
Docket Date 2022-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Cinderella Baker
Docket Date 2022-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cinderella Baker
Docket Date 2021-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/19/22
Docket Date 2021-12-16
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 Cinderella Baker
Docket Date 2021-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 373 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-19
Type Response
Subtype Response
Description RESPONSE ~ PER 11/15 ORDER AND MOT FOR EOT
On Behalf Of Cinderella Baker
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 12/9; IB BY 12/20; RESPONSE ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2021-11-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DYS
Docket Date 2021-09-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Cinderella Baker
Docket Date 2021-09-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Brian J. Lee 0561681
On Behalf Of Cinderella Baker
Docket Date 2021-08-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Christian P. Trowbridge 0730017
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2021-08-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/18/21
On Behalf Of Cinderella Baker
Docket Date 2021-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-06-15
Type:
Fat/Cat
Address:
3100 DOUGLAS RD, CORAL GABLES, FL, 33134
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2012-01-05
Type:
Complaint
Address:
2215 INTERSTATE DR., LAKELAND, FL, 33805
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-01-05
Type:
Complaint
Address:
2215 INTERSTATE DR., LAKELAND, FL, 33805
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State