Search icon

SENIOR HOME CARE, INC. - Florida Company Profile

Headquarter

Company Details

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

SENIOR HOME 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: 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: 12 Aug 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: S72576
FEI/EIN Number 59-3080333

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

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SENIOR HOME CARE, INC., KENTUCKY 0898342 KENTUCKY

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679524615 2006-05-15 2022-09-04 6330 SPRINT PKWY STE 300, OVERLAND PARK, KS, 662111157, US 300 PRIMERA BLVD STE 132, LAKE MARY, FL, 327462156, US

Contacts

Phone +1 407-644-3532

Authorized person

Name JOHN NICHOLS
Role AUTHORIZED SIGNATORY
Phone 4076443532

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1627114 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202 (502) 596-7300

Filings since 2015-09-29

Form type EFFECT
File number 333-206995-11
Filing date 2015-09-29
File View File

Filings since 2015-09-29

Form type 424B3
File number 333-206995-11
Filing date 2015-09-29
File View File

Filings since 2015-09-24

Form type CORRESP
Filing date 2015-09-24
File View File

Filings since 2015-09-23

Form type UPLOAD
Filing date 2015-09-23
File View File

Filings since 2015-09-17

Form type S-4
File number 333-206995-11
Filing date 2015-09-17
File View File

Filings since 2014-12-29

Form type EFFECT
File number 333-200963-244
Filing date 2014-12-29
File View File

Filings since 2014-12-29

Form type 424B3
File number 333-200963-244
Filing date 2014-12-29
File View File

Filings since 2014-12-15

Form type S-4
File number 333-200963-244
Filing date 2014-12-15
File View File

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Nichols John Auth 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202
Diamond Susan M Director 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Director 500 West Main Street, Louisville, KY, 40202
Marcoux, Jr. Robert M Vice President 500 West Main Street, Louisville, KY, 40202
Feld Daniel Asso 500 West Main Street, Louisville, KY, 40202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099589 CENTERWELL HOME HEALTH ACTIVE 2023-08-25 2028-12-31 - 500 WEST MAIN ST, LOUISVILLE, KY, 40202
G22000081872 CENTERWELL HOME HEALTH ACTIVE 2022-07-11 2027-12-31 - 3350 RIVERWOOD PARKWAY, STE 1400, ATLANTA, GA, 30339
G20000161611 KINDRED AT HOME ACTIVE 2020-12-21 2025-12-31 - 3350 RIVERWOOD PKWY, SUITE 1400, ATLANTA, GA, 30339
G15000075425 KINDRED AT HOME EXPIRED 2015-07-21 2020-12-31 - ATTN: JENNY LINET, 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-14 - -
AMENDMENT 2024-04-11 - -
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-12-09 C T CORPORATION SYSTEM -
AMENDMENT 2005-09-01 - -
AMENDMENT 2004-08-11 - -
AMENDMENT 2003-06-16 - -
AMENDMENT 2003-01-21 - -

Court Cases

Title Case Number Docket Date Status
DONNA ISABELL VS SENIOR HOME CARE, INC. 2D2019-1711 2019-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-8968

Parties

Name DONNA ISABELL
Role Appellant
Status Active
Representations GARY L. PRINTY, JR., ESQ.
Name SENIOR HOME CARE, INC.
Role Appellee
Status Active
Representations WILLIAM P. CASSIDY, JR., ESQ., CHRISTOPHER L. DECORT, ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of DONNA ISABELL
Docket Date 2019-10-31
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ The appellant's notice of settlement is treated as a motion to hold this appeal in abeyance. The motion is granted to the extent that the appeal shall be held in abeyance for 60 days from the date of this order, by the end of which period the appellant shall either file a notice of voluntary dismissal, serve the initial brief, or file a status report.
Docket Date 2019-10-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ON SETTLEMENT
On Behalf Of DONNA ISABELL
Docket Date 2019-10-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Counsel for the appellant shall file a status report on settlement within 20 days of the date of this order. The report may take the form of a notice of voluntary dismissal.
Docket Date 2019-09-30
Type Notice
Subtype Notice
Description Notice ~ ***TREATED AS A MOTION TO HOLD THIS APPEAL IN ABEYANCE - SEE 10/31/19 ORDER***NOTICE OF SETTLEMENT
On Behalf Of DONNA ISABELL
Docket Date 2019-08-30
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 within 30 days from the date of this order. In the future the appellant must specify a term of days or a deadline date when requesting an extension of time.
Docket Date 2019-08-29
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 DONNA ISABELL
Docket Date 2019-08-08
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 an extension of time is granted to the extent that Appellant shall serve the initial brief within thirty days of the date of this order.
Docket Date 2019-08-07
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 DONNA ISABELL
Docket Date 2019-08-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DONNA ISABELL
Docket Date 2019-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - REDACTED - 287 PAGES
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DONNA ISABELL
SENIOR HOME CARE, INC. VS DONNA ISABELL 2D2018-0300 2018-01-24 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-8968

Parties

Name SENIOR HOME CARE, INC.
Role Appellant
Status Active
Representations WILLIAM P. CASSIDY, JR., ESQ., CHRISTOPHER L. DECORT, ESQ.
Name DONNA ISABELL
Role Appellee
Status Active
Representations GARY L. PRINTY, JR., ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-03-05
Type Disposition by Order
Subtype Denied
Description denial of mandamus
Docket Date 2018-03-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ MORRIS, BLACK, AND SLEET
Docket Date 2018-02-27
Type Response
Subtype Reply
Description REPLY ~ REPLY BRIEF IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS
On Behalf Of SENIOR HOME CARE, INC.
Docket Date 2018-02-12
Type Response
Subtype Response
Description RESPONSE ~ DONNA ISABELL'S RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of DONNA ISABELL
Docket Date 2018-01-29
Type Order
Subtype Order to Respond to Petition
Description mandamus - generic response/reply
Docket Date 2018-01-25
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-01-24
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of SENIOR HOME CARE, INC.
Docket Date 2018-01-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SENIOR HOME CARE, INC.
Docket Date 2018-01-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SENIOR HOME CARE, INC. VS DONNA ISABELL 2D2017-3975 2017-10-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-8968

Parties

Name SENIOR HOME CARE, INC.
Role Appellant
Status Active
Representations WILLIAM P. CASSIDY, JR., ESQ., CHRISTOPHER L. DECORT, ESQ.
Name DONNA ISABELL
Role Appellee
Status Active
Representations GARY L. PRINTY, JR., ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-16
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2017-11-28
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SENIOR HOME CARE, INC.
Docket Date 2017-11-03
Type Response
Subtype Response
Description RESPONSE ~ CITY OF TAMPA'S RESPONSE TO MOTION TO ABATE
On Behalf Of DONNA ISABELL
Docket Date 2017-10-12
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2017-10-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-10-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of SENIOR HOME CARE, INC.
Docket Date 2017-10-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SENIOR HOME CARE, INC.
Docket Date 2017-10-05
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SENIOR HOME CARE, INC.
Docket Date 2017-10-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SENIOR HOME CARE, INC.
ASHLEY DICKERSON AND KELLY O'BRIEN VS SENIOR HOME CARE, INC. 5D2014-4123 2014-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2014-CA-000720-A

Parties

Name KELLY O'BRIEN
Role Appellant
Status Active
Name ASHLEY DICKERSON
Role Appellant
Status Active
Representations Landis V. Curry
Name SENIOR HOME CARE, INC.
Role Appellee
Status Active
Representations Keith L. Hammond, KAREN O. GAFFNEY, LILLIAN CHAVES MOON
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED
Docket Date 2015-09-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SENIOR HOME CARE, INC
Docket Date 2015-05-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASHLEY DICKERSON
Docket Date 2015-05-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 5/22
On Behalf Of ASHLEY DICKERSON
Docket Date 2015-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SENIOR HOME CARE, INC
Docket Date 2015-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ NO FURTHER
Docket Date 2015-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of SENIOR HOME CARE, INC
Docket Date 2015-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of SENIOR HOME CARE, INC
Docket Date 2015-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-01-09
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 SENIOR HOME CARE, INC
Docket Date 2014-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASHLEY DICKERSON
Docket Date 2014-11-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/17
On Behalf Of ASHLEY DICKERSON
Docket Date 2014-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/14/14
On Behalf Of ASHLEY DICKERSON

Documents

Name Date
Amendment 2025-01-14
AMENDED ANNUAL REPORT 2024-09-12
Amendment 2024-04-11
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-12-04
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345747653 0418600 2022-01-25 200 GRAND BLVD, MIRAMAR BEACH, FL, 32550
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2022-01-25
Emphasis N: COVID-19, P: COVID-19
Case Closed 2022-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State