Search icon

UNITEDHEALTHCARE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNITEDHEALTHCARE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITEDHEALTHCARE OF FLORIDA, 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: 26 May 1970 (55 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: 364687
FEI/EIN Number 59-1293865

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

Address: 495 North Keller Road, Suite 200, Maitland, FL, 32751, US
Mail Address: 495 North Keller Road, Suite 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457170235 2024-10-08 2024-10-08 495 N KELLER RD, SUITE 200, MAITLAND, FL, 327518655, US 495 N KELLER RD, SUITE 200, MAITLAND, FL, 327518655, US

Contacts

Phone +1 727-437-1394

Authorized person

Name RYAN R JOHNSON
Role CHIEF OPERATING OFFICER
Phone 7274371394

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Zaffiris Nicholas J Director 495 North Keller Road, Maitland, FL, 32751
Lang Heather A Assi 495 North Keller Road, Maitland, FL, 32751
Cottington Nyle B Vice President 495 North Keller Road, Maitland, FL, 32751
Zuba Jessica L Assi 495 North Keller Road, Maitland, FL, 32751
Gill Peter M Treasurer 495 North Keller Road, Maitland, FL, 32751
Lawton Michael J Director 495 North Keller Road, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113485 UNITEDHEALTHCARE COMMUNITY PLAN OF FLORIDA ACTIVE 2018-10-19 2028-12-31 - ATTENTION LEGAL - MAIL STOP MN008-T502, 9900 BREN ROAD EAST, MINNETONKA, MN, 55343
G18000113484 COMMUNITY AND STATE PLAN OF FLORIDA ACTIVE 2018-10-19 2028-12-31 - ATTENTION LEGAL - MAIL STOP MN008-T502, 9900 BREN ROAD EAST, MINNETONKA, MN, 55343
G18000113483 UNITEDHEALTHCARE COMMUNITY PLAN ACTIVE 2018-10-19 2028-12-31 - ATTENTION LEGAL - MAIL STOP MN008-T502, 9900 BREN ROAD EAST, MINNETONKA, MN, 55343
G10000033114 OPTUMHEALTH EXPIRED 2010-04-14 2015-12-31 - 13621 NW 12 STREET, SUNRISE, FL, 33323
G10000033118 OVATIONS EXPIRED 2010-04-14 2015-12-31 - 13621 NW 12 STREET, SUNRISE, FL, 33323
G10000033120 AMERICHOICE EXPIRED 2010-04-14 2015-12-31 - 13621 NW 12 STREET, SUNRISE, FL, 33323
G08226900287 EVERCARE AT HOME EXPIRED 2008-08-13 2013-12-31 - ATTENTION LEGAL DEPARTMENT (MN008-T202), 9900 BREN ROAD EAST, MINNETONKA, MN, 55343

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-31 495 North Keller Road, Suite 200, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-31 495 North Keller Road, Suite 200, Maitland, FL 32751 -
MERGER 2014-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000147929
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2009-02-18 UNITEDHEALTHCARE OF FLORIDA, INC. -
MERGER 1997-10-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000177725
MERGER 1996-09-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 300000177723
MERGER 1996-03-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000177721
NAME CHANGE AMENDMENT 1995-04-05 CAC - UNITED HEALTHCARE PLANS OF FLORIDA, INC. -
MERGER 1994-12-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000177719
REGISTERED AGENT ADDRESS CHANGED 1994-07-28 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000039724 LAPSED 04-11834-SP23-3 MIAMI-DADE COUNTY COURT 2005-03-17 2010-03-23 $391.18 MONROE SCHEINER, M.D., PA, 9028 SW 152ND STREET, MIAMI, FL 33157

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State