Search icon

ROSE HEALTHCARE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ROSE HEALTHCARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSE HEALTHCARE CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: S52301
FEI/EIN Number 593072064

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

Address: 6638 OLD WINTER GARDEN RD, ORLANDO, FL, 32835, US
Mail Address: 6638 OLD WINTER GARDEN RD, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952562589 2008-06-17 2008-08-15 6638 OLD WINTER GARDEN RD, ORLANDO, FL, 328351231, US 6638 OLD WINTER GARDEN RD, ORLANDO, FL, 328351231, US

Contacts

Phone +1 407-298-9211
Fax 4072989227

Authorized person

Name DR. BARRY L ROSE
Role PRESIDENT/CO OWNER
Phone 4072989211

Taxonomy

Taxonomy Code 111NN1001X - Nutrition Chiropractor
Is Primary Yes
Taxonomy Code 171100000X - Acupuncturist
State FL
Is Primary No

Other Provider Identifiers

Issuer BCBS #22472
Number 4072989211
State FL

Key Officers & Management

Name Role Address
ROSE BARRY L Director 6638 OLD WINTER GARDEN, ORLANDO, FL, 32835
SUHAR MIMI H Director 6638 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32835
SUHAR MIMI HDr. Agent 6638 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072290 ROSE CHIROPRACTIC CENTER ACTIVE 2022-06-14 2027-12-31 - 6638 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-05-27 SUHAR, MIMI H., Dr. -
REINSTATEMENT 2011-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-05 6638 OLD WINTER GARDEN RD, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2009-02-05 6638 OLD WINTER GARDEN RD, ORLANDO, FL 32835 -

Court Cases

Title Case Number Docket Date Status
ROSE HEALTHCARE CENTER, INC A/A/O FREDERICK BELEN VS GEICO INDEMNITY INSURANCE COMPANY 5D2020-2715 2020-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CV-000021

County Court for the Ninth Judicial Circuit, Orange County
2018-SC-005511

Parties

Name ROSE HEALTHCARE CENTER, INC.
Role Petitioner
Status Active
Representations Chad A. Barr
Name Frederick Belen
Role Petitioner
Status Active
Name GEICO INDEMNITY COMPANY
Role Respondent
Status Active
Representations Adrianna Christine de la Cruz-Munoz, Peter D. Weinstein, Michael A. Rosenberg, Thomas Lee Hunker
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND MOT FOR CERTIFICATION
Docket Date 2021-10-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Rose Healthcare Center, Inc
Docket Date 2021-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR MOTION FOR CERTIFICATION
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AND MOT TO STRIKE NOTICES DENIED
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ CIRCUIT COURT'S OPINION QUASHED. COUNTY COURT'S SUMMARY JUDGMENT AFFIRMED, IN PART; REVERSED, IN PART; AND REMANDED TO COUNTY COURT WITH INSTRUCTIONS
Docket Date 2021-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rose Healthcare Center, Inc
Docket Date 2021-07-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rose Healthcare Center, Inc
Docket Date 2021-07-10
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 9/13 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rose Healthcare Center, Inc
Docket Date 2021-04-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rose Healthcare Center, Inc
Docket Date 2021-03-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rose Healthcare Center, Inc
Docket Date 2021-03-25
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-2705, 5D20-2706, 5D20-2707, 5D20-2708, 5D20-2709, 5D20-2710, 5D20-2711, 5D20-2712, 5D20-2713, 5D20-2714, 5D20-2716, 5D20-2717 and 5D20-2740
Docket Date 2021-03-23
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER - JOINT RESPONSE
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT & RS W/IN 10 DYS ADVISE WHY NOT TRAVEL...
Docket Date 2021-03-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of Rose Healthcare Center, Inc
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 3/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Rose Healthcare Center, Inc
Docket Date 2021-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/29 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2021-02-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 2/3
Docket Date 2021-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Rose Healthcare Center, Inc
Docket Date 2020-12-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ PT Chad A. Barr 0055365
On Behalf Of Rose Healthcare Center, Inc
Docket Date 2020-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/13 ORDER
On Behalf Of Rose Healthcare Center, Inc
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Rose Healthcare Center, Inc
Docket Date 2020-12-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Rose Healthcare Center, Inc
ROSE HEALTHCARE CENTER, ETC. VS INFINITY INSURANCE COMPANY, ETC. SC2011-2205 2011-11-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
CVA1 09-24

Circuit Court for the Ninth Judicial Circuit, Orange County
5D11-727

Parties

Name ROSE HEALTHCARE CENTER, INC.
Role Petitioner
Status Active
Representations Aaryn April Fuller
Name JITENDRA KUMAR PANDYA
Role Petitioner
Status Active
Name F/K/A ROSE CHIROPRACTIC CENTRE, P.A.
Role Petitioner
Status Active
Name INFINITY INSURANCE COMPANY
Role Respondent
Status Active
Representations PATRICK DENNIS HINCHEY
Name INFINITY AUTO INSURANCE COMPANY
Role Respondent
Status Active
Name LEADER INSURANCE COMPANY
Role Respondent
Status Active
Name HON. SUSAN WRIGHT, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. LYDIA GARDNER
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201342
Docket Date 2011-11-16
Type Disposition
Subtype Dism Grant
Description DISP-DISM GR ~ Petitioner's Notice of Withdrawl of Notice to Invoke Discretionary Jurisdiction filed in the above cause is granted and it is ordered that the Notice to Invoke Discretionary Jurisdiction be and the same is hereby dismissed.
Docket Date 2011-11-16
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-11-08
Type Motion
Subtype Withdraw (Misc)
Description MOTION-WITHDRAW (MISC) ~ FILED AS "NOTICE OF WITHDRAWL OF NOTICE TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of ROSE HEALTHCARE CENTER
Docket Date 2011-11-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ROSE HEALTHCARE CENTER

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-20
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1250357808 2020-05-01 0491 PPP 6638 OLD WINTER GARDEN RD, ORLANDO, FL, 32835
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55760
Loan Approval Amount (current) 55760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32835-1001
Project Congressional District FL-10
Number of Employees 10
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56817.89
Forgiveness Paid Date 2022-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State