Search icon

WOODLANDS EXTENDED CARE, INC. - Florida Company Profile

Company Details

Entity Name: WOODLANDS EXTENDED CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WOODLANDS EXTENDED CARE, 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: 16 Oct 1995 (30 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P95000080438
FEI/EIN Number 593347308

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

Address: 5151 Church Street, Skokie, IL, 60077, US
Mail Address: 5151 Church Street, Skokie, IL, 60077, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851360242 2006-03-16 2012-04-25 120 W CHIPOLA AVE, DELAND, FL, 327207704, US 120 W CHIPOLA AVE, DELAND, FL, 327207704, US

Contacts

Phone +1 386-738-3433
Fax 3867408308

Authorized person

Name MS. DONNA J MARSH
Role BOOKKEEPER
Phone 3862551054

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number 16490961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 021263600
State FL

Key Officers & Management

Name Role Address
ESFORMES Morris Director 5151 Church Street, Skokie, IL, 60077
ESFORMES Morris President 5151 Church Street, Skokie, IL, 60077
Bengio Jacob Agent 390 NE 135th Street Miami, FL 33161, Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09055900474 WOODLAND TERRACE EXTENDED CARE CENTER EXPIRED 2009-02-24 2014-12-31 - 120 CHIPOLA AVENUE, DELAND, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 390 NE 135th Street Miami, FL 33161, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 5151 Church Street, Suite H, Skokie, IL 60077 -
CHANGE OF MAILING ADDRESS 2018-04-29 5151 Church Street, Suite H, Skokie, IL 60077 -
REGISTERED AGENT NAME CHANGED 2018-04-29 Bengio, Jacob -
REINSTATEMENT 1998-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
OBDULLA ANDERSON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF HERBERT M. ANDERSON VS WOODLANDS EXTENDED CARE, INC. D/B/A WOODLAND TERRANCE EXTENDED CARE CENTER, WECRE DELAND, LLC AND MORRIS ESFORMES 5D2016-2292 2016-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-10579-CIDL

Parties

Name OBDULLA ANDERSON
Role Appellant
Status Active
Representations GARRY J. RHODEN, John N. Bogdanoff, Jonathan T. Gilbert
Name ESTATE OF HERBERT M. ANDERSON
Role Appellant
Status Active
Name WECRE DELAND, LLC
Role Appellee
Status Active
Name WOODLANDS EXTENDED CARE, INC.
Role Appellee
Status Active
Representations Thomas A. Valdez, JAMES B. MORRISON, KAREN M. SHIMONSKY
Name MORRIS ESFORMES
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-05-12
Type Notice
Subtype Notice
Description Notice ~ OF VACATION AND UNAVAILABILITY
On Behalf Of WOODLANDS EXTENDED CARE, INC.
Docket Date 2017-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OBDULLA ANDERSON
Docket Date 2017-04-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF 5/8
On Behalf Of OBDULLA ANDERSON
Docket Date 2017-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WOODLANDS EXTENDED CARE, INC.
Docket Date 2017-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-03-22
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 WOODLANDS EXTENDED CARE, INC.
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-03-02
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 WOODLANDS EXTENDED CARE, INC.
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-30
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 WOODLANDS EXTENDED CARE, INC.
Docket Date 2017-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OBDULLA ANDERSON
Docket Date 2017-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OBDULLA ANDERSON
Docket Date 2016-12-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of WOODLANDS EXTENDED CARE, INC.
Docket Date 2016-12-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/4/17
On Behalf Of OBDULLA ANDERSON
Docket Date 2016-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (314 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-11-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/16
On Behalf Of OBDULLA ANDERSON
Docket Date 2016-10-31
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-10-28
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION
On Behalf Of WOODLANDS EXTENDED CARE, INC.
Docket Date 2016-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of OBDULLA ANDERSON
Docket Date 2016-08-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-08-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE THOMAS A. VALDEZ 114952
On Behalf Of WOODLANDS EXTENDED CARE, INC.
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WOODLANDS EXTENDED CARE, INC.
Docket Date 2016-08-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOHN N. BOGDANOFF 297143
On Behalf Of OBDULLA ANDERSON
Docket Date 2016-08-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-11
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-05
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2016-08-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/ FINAL JUDGMENT ATTACHED
On Behalf Of OBDULLA ANDERSON
Docket Date 2016-07-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ FOR 30 DAYS;7/13 ORDER IS DISCHARGED
Docket Date 2016-07-21
Type Response
Subtype Response
Description RESPONSE ~ PER 7/13 ORDER
On Behalf Of OBDULLA ANDERSON
Docket Date 2016-07-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2016-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/1/16
On Behalf Of OBDULLA ANDERSON
Docket Date 2016-07-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State