Search icon

SUMMIT CARE, INC. - Florida Company Profile

Company Details

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

SUMMIT 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: 12 Feb 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000013250
FEI/EIN Number 593363040

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

Address: 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308, US
Mail Address: 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUMMIT CARE II INC. WELFARE BENEFIT PLAN 2021 593734290 2023-03-14 SUMMIT CARE INC 1485
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2021-10-01
Business code 623000
Sponsor’s telephone number 8503862831
Plan sponsor’s mailing address 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930
Plan sponsor’s address 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930

Number of participants as of the end of the plan year

Active participants 1481

Signature of

Role Plan administrator
Date 2023-03-14
Name of individual signing JOSEPH MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-03-14
Name of individual signing JOSEPH MITCHELL
Valid signature Filed with authorized/valid electronic signature
SUMMIT CARE II INC. WELFARE BENEFIT PLAN 2020 593734290 2022-03-13 SUMMIT CARE INC 717
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2020-10-01
Business code 623000
Sponsor’s telephone number 8503862831
Plan sponsor’s mailing address 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930
Plan sponsor’s address 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930

Number of participants as of the end of the plan year

Active participants 1485

Signature of

Role Plan administrator
Date 2022-03-13
Name of individual signing JOSEPH MITCHELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-13
Name of individual signing JOSEPH MITCHELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MITCHELL JOSEPH D President 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
DAVIS ALAN G Director 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308
AUSLEY & MCMULLEN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-02-09 Ausley & McMullen, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 c/o Robert A. Pierce, 123 S Calhoun Street, Tallahassee, FL 32301-1517 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2014-03-31 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL 32308 -
NAME CHANGE AMENDMENT 1999-02-11 SUMMIT CARE, INC. -

Court Cases

Title Case Number Docket Date Status
NEW PORT INVESTORS, LLC, SUMMIT CARE I I, INC., SUMMIT CARE CONSULTING, INC., SUMMIT CARE, INC., ET AL VS THE ESTATE OF IOLA L. MILLER BY AND THROUGH PAUL H. STROMBERG 2D2018-4215 2018-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-607 WS

Parties

Name SUMMIT CARE I I, INC.
Role Appellant
Status Active
Name NEW PORT INVESTORS, LLC
Role Appellant
Status Active
Representations CAITLIN KRAMER, ESQ., DONNA J. FUDGE, ESQ.
Name C. GUY FARMER
Role Appellant
Status Active
Name LARA KELLEY
Role Appellant
Status Active
Name JOSEPH D. MITCHELL
Role Appellant
Status Active
Name SUMMIT CARE, INC.
Role Appellant
Status Active
Name SUMMIT CARE CONSULTING, INC.
Role Appellant
Status Active
Name ALAN DAVIS, LLC
Role Appellant
Status Active
Name PAUL H. STROMBERG
Role Appellee
Status Active
Name THE ESTATE OF IOLA L. MILLER
Role Appellee
Status Active
Representations DARA A. COOLEY, ESQ., DEREK M. DANIELS, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-09-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-25
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by April 25, 2019.
Docket Date 2019-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-03-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by March 6, 2019.
Docket Date 2019-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2019-02-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants' motion for review of order denying stay pending appeal isgranted only to the extent that this court has reviewed the order. That order isapproved, and no stay is imposed.
Docket Date 2019-02-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2019-02-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2019-02-07
Type Order
Subtype Order to File Response
Description quick response to motion ~ The appellee shall serve a response to appellants' motion for review by February14, 2019. Any electronic filing shall be designated as an emergency by checking thebox for this purpose.
Docket Date 2019-02-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANTS' APPENDIX FOR MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-02-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-02-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by February 27, 2019.
Docket Date 2019-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2019-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 7, 2018.
Docket Date 2018-11-27
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 NEW PORT INVESTORS, LLC
Docket Date 2018-10-30
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal will proceed as a nonfinal appeal pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(iv). No record shall be transmitted unless ordered by this court. See Fla. R. App. P. 9.130(d). Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief and appendix by December 6, 2018.
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF IOLA L. MILLER
Docket Date 2018-10-29
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 NEW PORT INVESTORS, LLC
Docket Date 2018-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEW PORT INVESTORS, LLC
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DONALD HOCHBAUM VS PALM GARDEN OF WINTER HAVEN, L L C 2D2016-0089 2016-01-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
15-CA-2734

Parties

Name JOANN HOCHBAUM
Role Appellant
Status Active
Name DONALD HOCHBAUM
Role Appellant
Status Active
Representations Isaac R. Ruiz-Carus, Esq., MEGAN GISCLAR COLTER, ESQ.
Name PALM GARDEN OF WINTER HAVEN, L L C
Role Appellee
Status Active
Representations KIRSTEN K. ULLMAN, ESQ., AMY D. PREVATT, ESQ., KELLY S. WEAVER, ESQ.
Name SUMMIT CARE I I , INC.
Role Appellee
Status Active
Name CYPRESS MASTER HOLDINGS, L L C
Role Appellee
Status Active
Name SUMMIT CARE CONSULTING, INC.
Role Appellee
Status Active
Name SUMMIT CARE, INC.
Role Appellee
Status Active
Name H C NAVIGATOR, L L C
Role Appellee
Status Active
Name PALM BARDEN HEALTHCARE HOLDINGS, L L C
Role Appellee
Status Active
Name PALM HEALTHCARE MANAGEMENT, L L C
Role Appellee
Status Active
Name CYPRESS HEALTH GROUP, L L C
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2016-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD HOCHBAUM
Docket Date 2016-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ; remanded.
Docket Date 2016-04-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DONALD HOCHBAUM
Docket Date 2016-04-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of PALM GARDEN OF WINTER HAVEN, L L C
Docket Date 2016-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PALM GARDEN OF WINTER HAVEN, L L C
Docket Date 2016-03-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DONALD HOCHBAUM
Docket Date 2016-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DONALD HOCHBAUM
Docket Date 2016-03-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DONALD HOCHBAUM
Docket Date 2016-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-01-28
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 DONALD HOCHBAUM
Docket Date 2016-01-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State