Search icon

PINE TREE MANOR, INC. - Florida Company Profile

Company Details

Entity Name: PINE TREE MANOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINE TREE MANOR, 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: 25 Jul 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P95000057961
FEI/EIN Number 593331039

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

Address: 10476 131ST STREET NORTH, LARGO, FL, 33774-5504, US
Mail Address: 10476 131ST STREET NORTH, LARGO, FL, 33774-5504, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPARKS BRENT President 10476 131ST STREET N, LARGO, FL, 337745504
SPARKS MELISSA Secretary 10476 131ST STREET NORTH, LARGO, FL, 337745504
SPARKS BRENT Agent 10476 131ST STREET NORTH, LARGO, FL, 337745504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-02-12 10476 131ST STREET NORTH, LARGO, FL 33774-5504 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-07 10476 131ST STREET NORTH, LARGO, FL 33774-5504 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 10476 131ST STREET NORTH, LARGO, FL 33774-5504 -
REGISTERED AGENT NAME CHANGED 2002-02-26 SPARKS, BRENT -

Court Cases

Title Case Number Docket Date Status
PINE TREE MANOR, INC. D/B/A PINE TREE MANOR VS AGENCY FOR HEALTH CARE ADMINISTRATION 2D2014-0644 2014-02-11 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013002572

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013004620

Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-2397

Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-2011

Parties

Name D/B/A PINE TREE MANOR
Role Appellant
Status Active
Name PINE TREE MANOR, INC.
Role Appellant
Status Active
Representations THEODORE E. MACK, ESQ.
Name Agency for Health Care Adm.
Role Appellee
Status Active
Representations TRACY COOPER GEORGE, ESQ., CYNTHIA L. HAIN, ESQ., SUZANNE SUAREZ HURLEY, ESQ.

Docket Entries

Docket Date 2014-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-10-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PINE TREE MANOR, INC.
Docket Date 2014-09-29
Type Order
Subtype Order re Stay
Description ORD-STAY LIFTED ~ AB DUE
Docket Date 2014-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***SEE 09/29/14 ORDER***
On Behalf Of Agency for Health Care Adm.
Docket Date 2014-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO LIFT THE ABATEMENT
On Behalf Of Agency for Health Care Adm.
Docket Date 2014-08-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ status report & second motion to abate appellate proceedings-appeal stayed pending outcome of settlement. status report due /gat
Docket Date 2014-07-28
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ & status report
On Behalf Of Agency for Health Care Adm.
Docket Date 2014-07-21
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of Agency for Health Care Adm.
Docket Date 2014-06-18
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ CM-AE stat rpt on settlement negotiations
Docket Date 2014-06-11
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Agency for Health Care Adm.
Docket Date 2014-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD
Docket Date 2014-05-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PINE TREE MANOR, INC.
Docket Date 2014-05-20
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ CORRECTED INDEX TO RECORD
Docket Date 2014-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-04-14
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 PINE TREE MANOR, INC.
Docket Date 2014-03-05
Type Record
Subtype Index
Description Index ~ TO THE RECORD
Docket Date 2014-02-26
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ pending resolution of this appeal
Docket Date 2014-02-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (CONTAINED IN THE RESPONSE) MOTION FOR AGREED STAY WITH CONDITIONS
On Behalf Of Agency for Health Care Adm.
Docket Date 2014-02-24
Type Response
Subtype Response
Description RESPONSE ~ "TO MOTION FOR STAY ON AN EXPEDITED BASIS AND MOTION FOR AGREED STAY WITH CONDITIONS"
On Behalf Of Agency for Health Care Adm.
Docket Date 2014-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of PINE TREE MANOR, INC.
Docket Date 2014-02-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2014-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency for Health Care Adm.
Docket Date 2014-02-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AE shall respond to motion to stay
Docket Date 2014-02-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ on expedited basis
On Behalf Of PINE TREE MANOR, INC.
Docket Date 2014-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PINE TREE MANOR, INC.
Docket Date 2014-02-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order
On Behalf Of PINE TREE MANOR, INC.

Documents

Name Date
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-03-18
ANNUAL REPORT 2005-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State