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 |
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 | |||||||||||||
|
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 |
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 |
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 |
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 | - |
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 |
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