Search icon

QUALITY CARE REHAB, INC.

Headquarter

Company Details

Entity Name: QUALITY CARE REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2021 (4 years ago)
Document Number: P95000022058
FEI/EIN Number 593308851
Address: 8477 S. SUNCOAST BLVD., HOMOSASSA, FL, 34446, US
Mail Address: 8477 S. SUNCOAST BLVD., HOMOSASSA, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QUALITY CARE REHAB, INC., MISSISSIPPI 677010 MISSISSIPPI
Headquarter of QUALITY CARE REHAB, INC., MISSISSIPPI 1034159 MISSISSIPPI
Headquarter of QUALITY CARE REHAB, INC., RHODE ISLAND 001710068 RHODE ISLAND
Headquarter of QUALITY CARE REHAB, INC., ALABAMA 000-945-501 ALABAMA
Headquarter of QUALITY CARE REHAB, INC., MINNESOTA df9e7091-d3f1-ee11-9080-00155d01c440 MINNESOTA
Headquarter of QUALITY CARE REHAB, INC., KENTUCKY 1406784 KENTUCKY
Headquarter of QUALITY CARE REHAB, INC., COLORADO 20191472575 COLORADO
Headquarter of QUALITY CARE REHAB, INC., COLORADO 20241071245 COLORADO
Headquarter of QUALITY CARE REHAB, INC., CONNECTICUT 1251821 CONNECTICUT
Headquarter of QUALITY CARE REHAB, INC., ILLINOIS CORP_68577829 ILLINOIS

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841717931 2017-08-29 2017-08-29 8477 S SUNCOAST BLVD, HOMOSASSA, FL, 344465028, US 8477 S SUNCOAST BLVD, HOMOSASSA, FL, 344465028, US

Contacts

Phone +1 352-382-4800

Authorized person

Name DREAMA WALDROP
Role PRESIDENT
Phone 3523824800

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Agent

Name Role Address
WALDROP DREAMA M Agent 8477 S. Suncoast Blvd, Homosassa, FL, 34446

President

Name Role Address
WALDROP DREAMA R President 10070 W. Halls River Rd, HOMOSASSA, FL, 34448

Secretary

Name Role Address
WALDROP DREAMA R Secretary 10070 W. Halls River Rd, HOMOSASSA, FL, 34448

Treasurer

Name Role Address
WALDROP DREAMA R Treasurer 10070 W. Halls River Rd, HOMOSASSA, FL, 34448

Director

Name Role Address
WALDROP DREAMA R Director 10070 W. Halls River Rd, HOMOSASSA, FL, 34448
WALDROP MARK S Director 10070 W HALLS RIVER RD., HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-16 No data No data
AMENDMENT 2021-07-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 8477 S. Suncoast Blvd, Homosassa, FL 34446 No data
CHANGE OF MAILING ADDRESS 2008-01-30 8477 S. SUNCOAST BLVD., HOMOSASSA, FL 34446 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-10 8477 S. SUNCOAST BLVD., HOMOSASSA, FL 34446 No data
REGISTERED AGENT NAME CHANGED 2000-03-13 WALDROP, DREAMA M No data

Court Cases

Title Case Number Docket Date Status
BRINKER SCC, LLC D/B/A SCC DENTON, FAIRPARK SCC, LLC D/B/A SENIOR CARE HEALTH AND REHABILITATION CENTER - DAL, MULLICAN SCC, LLC D/B/A MULLICAN CARE CENTER, ET AL. VS QUALITY CARE REHAB, INC. 5D2023-2364 2023-07-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2023-CA-000047-A

Parties

Name Vintage SCC, LLC
Role Appellant
Status Active
Name RW SCC, LLC
Role Appellant
Status Active
Name Beltline SCC, LLC
Role Appellant
Status Active
Name Mullican SCC, LLC
Role Appellant
Status Active
Name Whitesboro Health and Rehabilitation Center
Role Appellant
Status Active
Name HG SCC, LLC
Role Appellant
Status Active
Name SCC Denton
Role Appellant
Status Active
Name Brinker SCC, LLC
Role Appellant
Status Active
Representations Leyza F. Blanco, Caroline Herter
Name Rockwell Nursing Care Center
Role Appellant
Status Active
Name Whitesboro SCC, LLC
Role Appellant
Status Active
Name Senior Care Health and Rehabilitation Center - DAL
Role Appellant
Status Active
Name Fairpark SCC, LLC
Role Appellant
Status Active
Name VINTAGE, LLC
Role Appellant
Status Active
Name Mullican Care Center
Role Appellant
Status Active
Name Honey Grove Nursing Center
Role Appellant
Status Active
Name Senior Care Beltline
Role Appellant
Status Active
Name QUALITY CARE REHAB, INC.
Role Appellee
Status Active
Representations Charles A. Samarkos, Rachael Lynn Wood
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Brinker SCC, LLC
Docket Date 2023-07-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/17/23
On Behalf Of Brinker SCC, LLC
Docket Date 2023-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOTION W/I 5 DAYS
Docket Date 2023-07-31
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 Brinker SCC, LLC
Docket Date 2023-07-27
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 Brinker SCC, LLC
Docket Date 2024-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Brinker SCC, LLC
Docket Date 2023-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Quality Care Rehab, Inc.
Docket Date 2023-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Quality Care Rehab, Inc.
Docket Date 2023-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 10/31
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Quality Care Rehab, Inc.
Docket Date 2023-09-08
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 Quality Care Rehab, Inc.
Docket Date 2023-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brinker SCC, LLC
Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB/APX BY 9/1
Docket Date 2024-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-01-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AE MOT GRANTED AS TO FEES; STRICKEN AS TO COSTS W/OUT PREJUDICE...

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
Amendment 2021-07-16
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State