Search icon

BWTII, INC.

Company Details

Entity Name: BWTII, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P96000060324
FEI/EIN Number 59-3391637
Address: 3333 S CONGRESS AVE, SUITE 100, DELRAY BEACH, FL 33445
Mail Address: 3333 S CONGRESS AVE, SUITE 100, DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649374232 2006-09-12 2008-06-16 220 PINE AVE N, SUITE B, OLDSMAR, FL, 346774619, US 220 PINE AVE N, SUITE B, OLDSMAR, FL, 346774619, US

Contacts

Phone +1 727-799-7828
Fax 7277991680

Authorized person

Name MR. ERROL JAMES DEAN
Role ADMINISTRATOR
Phone 7277997828

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA20360096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 029889101
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Daly, Patrick Director 3333 S CONGRESS AVE, SUITE 100 DELRAY BEACH, FL 33445

Chief Executive Officer

Name Role Address
Daly, Patrick Chief Executive Officer 3333 S CONGRESS AVE, SUITE 100 DELRAY BEACH, FL 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068971 CARE OPTIONS FOR KIDS ACTIVE 2023-06-06 2028-12-31 No data 1000 WINTER STREET, WALTHAM, MA, 02451
G19000117949 SONAS HOME HEALTH CARE ACTIVE 2019-11-01 2029-12-31 No data 3333 SOUTH CONGRESS AVENUE, STE 100, DELRAY BEACH, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 3333 S CONGRESS AVE, SUITE 100, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2021-02-02 3333 S CONGRESS AVE, SUITE 100, DELRAY BEACH, FL 33445 No data
REGISTERED AGENT NAME CHANGED 2018-09-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
BWTII, Inc., D/B/A Advanced Nursing Solutions, Appellant(s) v. Jo Ann Clothier, as Personal Representative of the Estate of Tristan Clothier-Goldade, Appellee(s). 2D2023-2637 2023-12-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-008549

Parties

Name BWTII, INC.
Role Appellant
Status Active
Representations Rhonda L. Beesing, Brandon James Tyler, Mark David Tinker
Name D/B/A ADVANCED NURSING SOLUTIONS
Role Appellant
Status Active
Name JO ANN CLOTHIER
Role Appellee
Status Active
Representations Laura Brenner Labbee, Bryan D. Hull, Eric Peter Czelusta, Christa Carpenter, Iva Valtcheva Crane
Name ESTATE OF TRISTAN CLOTHIER-GOLDADE
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-11-18
Type Disposition by Order
Subtype Dismissed
Description Appellee Clothier's withdrawal of her motion for appellate attorney's fees is noted. This appeal is dismissed.
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description The oral argument scheduled for October 8, 2024, is canceled.
View View File
Docket Date 2024-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of BWTII, INC.
Docket Date 2024-08-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of BWTII, INC.
View View File
Docket Date 2024-07-26
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of JO ANN CLOTHIER
Docket Date 2024-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JO ANN CLOTHIER
Docket Date 2024-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of BWTII, INC.
Docket Date 2024-06-04
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of JO ANN CLOTHIER
Docket Date 2024-06-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JO ANN CLOTHIER
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's motion for an extension of time is granted. Appellee shall serve the answer brief and a response to Appellant's motion for attorneys' fees by June 3, 2024. However, further motions for an extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE (1) ANSWER BRIEF AND (2) RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of JO ANN CLOTHIER
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The motion for extension of time is granted. Appellee shall serve the answerbrief and a response to Appellant's motion for attorneys' fees by April 29, 2024.
Docket Date 2024-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ TO APPELLANT'S (1) INITIAL BRIEF AND (2) MOTION FOR ATTORNEY'S FEES
On Behalf Of JO ANN CLOTHIER
Docket Date 2024-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BWTII, INC.
Docket Date 2024-03-04
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of BWTII, INC.
Docket Date 2024-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of BWTII, INC.
Docket Date 2024-02-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BWTII, INC.
Docket Date 2024-02-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BWTII, INC.
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JO ANN CLOTHIER
Docket Date 2024-01-29
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 beserved within 30 days from the date of this order.
Docket Date 2024-01-25
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 BWTII, INC.
Docket Date 2023-12-26
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 beserved within 30 days from the date of this order.
Docket Date 2023-12-21
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 BWTII, INC.
Docket Date 2023-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BWTII, INC.
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BWTII, INC.
Docket Date 2023-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-10-07
Type Motion (SC)
Subtype Withdraw (Misc)
Description Motion to Withdraw - APPELLEE'S NOTICE OF WITHDRWAWAL OF MOTION FOR ATTORNEY'S FEES
On Behalf Of JO ANN CLOTHIER
View View File
Docket Date 2024-10-04
Type Order
Subtype Order to File Status Report
Description Appellant has filed a notice of voluntary dismissal. Appellee previously filed a motion for attorney's fees which prevents this court from closing this appeal until it has been decided. Appellee shall advise this court within seven days whether a ruling on the motion for attorney's fees is sought, failing which the motion will be denied and the appeal will be dismissed.
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on October 8, 2024, at 9:30 AM, before: Judge Craig C. Villanti, Judge Robert J. Morris, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-07-12
AMENDED ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-15
Reg. Agent Change 2018-09-14
AMENDED ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2018-01-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State