SENIOR HOME CARE, INC. - Florida Company Profile
Headquarter
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 (5 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 |
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 |
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 K | Asso | 500 West Main Street, Louisville, KY, 40202 |
Edwards Douglas | Seni | 500 West Main Street, Louisville, KY, 40202 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONNA ISABELL VS SENIOR HOME CARE, INC. | 2D2019-1711 | 2019-05-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State