Search icon

AMERICAN ELDERCARE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICAN ELDERCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ELDERCARE, 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: 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: 13 Jan 1993 (32 years ago)
Date of dissolution: 20 Mar 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: P93000002770
FEI/EIN Number 650380198

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

Address: 500 W MAIN STREET, LOUISVILLE, KY, 40202, US
Mail Address: 500 W MAIN STREET, LOUISVILLE, KY, 40202, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN ELDERCARE, INC., MISSISSIPPI 1141518 MISSISSIPPI
Headquarter of AMERICAN ELDERCARE, INC., MINNESOTA cf57fbfd-4de2-e511-8166-00155d01c56d MINNESOTA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154605400 2011-10-05 2011-10-05 14565 SIMS RD, DELRAY BEACH, FL, 334848549, US 7282 PLANTATION RD, SUITE 301, PENSACOLA, FL, 325046252, US

Contacts

Phone +1 561-499-9656
Phone +1 850-462-1150

Authorized person

Name DEBBIE LYNOTT
Role CHIEF OPERATING OFFICER
Phone 5614999656

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299993880
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AHCA HOME HEALTH LICENSE
Number 299993880
State FL

Key Officers & Management

Name Role Address
BAILEY ALAN J Vice President 500 W MAIN STREET, LOUISVILLE, KY, 40202
RACKOW MD ERIC C Director 500 W MAIN STREET, LOUISVILLE, KY, 40202
LENAHAN JOAN O Vice President 500 W MAIN STREET, LOUISVILLE, KY, 40202
WHEATLEY TIMOTHY A Director 500 W MAIN STREET, LOUISVILLE, KY, 40202
FLEMING WILLIAM K Director 500 W MAIN STREET, LOUISVILLE, KY, 40202
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066242 HUMANA AMERICAN ELDERCARE EXPIRED 2015-06-25 2020-12-31 - 500 WEST MAIN STREET, C/O LAW DEPT., LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
MERGER 2019-03-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L11000130392. MERGER NUMBER 500000191225
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 500 W MAIN STREET, LOUISVILLE, KY 40202 -
CHANGE OF MAILING ADDRESS 2018-01-26 500 W MAIN STREET, LOUISVILLE, KY 40202 -
REGISTERED AGENT NAME CHANGED 2013-09-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-09-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2013-09-04 - -
AMENDMENT 2012-08-06 - -
AMENDMENT 2011-11-03 - -
NAME CHANGE AMENDMENT 1999-05-27 AMERICAN ELDERCARE, INC. -

Court Cases

Title Case Number Docket Date Status
COVENTRY HEALTH CARE OF FLORIDA, INC., VS CROSSWINDS REHAB INC., LLC, etc., et al., 3D2018-1342 2018-07-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23840

Parties

Name Coventry Health Care of Florida, Inc.
Role Appellant
Status Active
Representations DAVID J. DEPIANO, BRIAN M. ERCOLE, MATTHEW M. PAPKIN, RICHARD P. HERMANN, II, DANIEL B. ROGERS, MELISSA M. COATES
Name MOLINA HEALTHCARE OF FLORIDA, INC.
Role Appellee
Status Active
Name AMERICAN ELDERCARE, INC.
Role Appellee
Status Active
Name BGI RETIREMENT, LLC
Role Appellee
Status Active
Name 1780 GOLDEN, LLC
Role Appellee
Status Active
Name SAINTS 120, LLC
Role Appellee
Status Active
Name 1351 GOLDEN, LLC
Role Appellee
Status Active
Name AMERIGROUP FLORIDA, INC.
Role Appellee
Status Active
Name 190 GOLDEN LLC
Role Appellee
Status Active
Name SUNSHINE STATE HEALTH PLAN, INC.
Role Appellee
Status Active
Name CROSSWINDS REHAB INC., LLC
Role Appellee
Status Active
Representations MICHAEL B. KORNHAUSER, KEVIN D. FEDER, TODD R. FRIEDMAN, DAVID P. ACKERMAN, JOSEPH M. KAYE, QUYEN TA, HOWARD M. BUSHMAN, ADAM M. MOSKOWITZ, BRIAN BOYLE, ALLEN P. PEGG, Christopher M. David, ALLAN A. JOSEPH, CRAIG H. SMITH, JAMES L. VANLANDINGHAM, ADAM A. SCHWARTZBAUM
Name CROSS GARDENS CARE CENTER, LLC
Role Appellee
Status Active
Name UNITED HEALTHCARE OF FLORIDA, INC.
Role Appellee
Status Active
Name 206 GOLDEN, LLC
Role Appellee
Status Active
Name 1755 GOLDEN LLC
Role Appellee
Status Active
Name CROSS LANDINGS INC, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s notice of scrivener’s error in reply brief is noted and appellant’s request to file a corrected reply brief is granted.
Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-11-06
Type Brief
Subtype Amended Reply Brief
Description Corrected Appellant's Reply Brief
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-11-05
Type Notice
Subtype Notice
Description Notice ~ of scrivener's error in reply brief and unopposed request to file corrected reply brief
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including October 31, 2018.
Docket Date 2018-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 10/17/18
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-28
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/29/18
Docket Date 2018-07-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the response and reply to appellant’s emergency motion for stay, it is ordered that the trial court proceedings are stayed as to claims by The Crossroads against Coventry, pending a determination on the merits of the July 3, 2018 notice of appeal. LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-10
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF ITS EMERGENCY MOTION FOR STAY PENDING APPEALOF ORDER DENYING MOTION TO COMPEL ARBITRATION
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-10
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 20, 2018.
Docket Date 2018-07-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-05
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-07-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant’s emergency motion for stay is granted, and the trial court proceedings are temporarily stayed only as to claims by The Crossroads against Coventry, pending further review.The appellees are ordered to file a response to the emergency motion for stay pending appeal of order denying motion to compel arbitration within five (5) days from the date of this order. Appellant’s may file a reply within five (5) days thereafter.LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-11-30
AMENDED ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2016-04-01
AMENDED ANNUAL REPORT 2015-11-10
AMENDED ANNUAL REPORT 2015-07-08
AMENDED ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State