Search icon

GREAT HEALTHWORKS, INC.

Company Details

Entity Name: GREAT HEALTHWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: F06000000928
FEI/EIN Number 68-0574987
Address: 4150 SW 28th Way, Fort Lauderdale, FL 33312
Mail Address: 4150 SW 28th Way, Fort Lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: NEVADA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREAT HEALTHWORKS, INC. 2013 680574987 2014-09-04 GREAT HEALTHWORKS, INC. 138
Three-digit plan number (PN) 502
Effective date of plan 2013-06-01
Business code 561420
Sponsor’s telephone number 9547447400
Plan sponsor’s mailing address 4150 SW 28 WAY, FORT LAUDERDALE, FL, 33312
Plan sponsor’s address 4150 SW 28 WAY, FORT LAUDERDALE, FL, 33312

Number of participants as of the end of the plan year

Active participants 192
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-09-03
Name of individual signing CHRISTINA PALMER
Valid signature Filed with authorized/valid electronic signature
GREAT HEALTHWORKS, INC 2012 680574987 2013-08-28 GREAT HEALTHWORKS, INC. 108
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2012-06-01
Business code 561420
Sponsor’s telephone number 9547075080
Plan sponsor’s mailing address 451 SW 28 WAY, HOLLYWOOD, FL, 33312
Plan sponsor’s address 451 SW 28 WAY, HOLLYWOOD, FL, 33312

Number of participants as of the end of the plan year

Active participants 138
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing CHRISTINA PALMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

President

Name Role Address
LaBarbera, Andrew President 4150 SW 28th Way, FORT LAUDERDALE, FL 33312

Secretary

Name Role Address
Fogel, Ruben Secretary 4150 SW 28th Way, Fort Lauderdale, FL 33312

Treasurer

Name Role Address
Fernandez, Richard Treasurer 4150 SW 28th Way, Fort Lauderdale, FL 33312

Director

Name Role Address
Meares, Ken Director 4150 SW 28th Way, FORT LAUDERDALE, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000048194 OMEGAXL EXPIRED 2011-05-20 2016-12-31 No data 4150 SW 28TH WAY, HOLLYWOOD, FL, 33311-2
G10000010559 GHW MEDIA EXPIRED 2010-02-02 2015-12-31 No data 4150 SW 28TH WAY, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 4150 SW 28th Way, Fort Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2024-03-21 4150 SW 28th Way, Fort Lauderdale, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2024-03-21 Northwest Registered Agent LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 7901 4th St N STE 300, St. Petersburg, FL 33702 No data
AMENDMENT 2023-10-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000550457 TERMINATED 1000000837098 BROWARD 2019-08-12 2039-08-14 $ 646,650.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000047190 TERMINATED 1000000568459 BROWARD 2014-01-06 2024-01-09 $ 320.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
GREAT HEALTHWORKS, INC. VS REEMPLOYMENT ASSISTANCE APPEALS COMM., et al. 4D2012-3391 2012-09-21 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-7715

Parties

Name GREAT HEALTHWORKS, INC.
Role Appellant
Status Active
Representations THERESA M. VREELAND, PATRICK F. MARTIN
Name FRANCENE MURRAY
Role Appellee
Status Active
Representations THOMAS R. PERSELY, JR.
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active

Docket Entries

Docket Date 2014-01-08
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief w/Appendix ~ (4)
On Behalf Of GREAT HEALTHWORKS, INC.
Docket Date 2013-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed March 7, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before March 25, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GREAT HEALTHWORKS, INC.
Docket Date 2013-02-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2013-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANCENE MURRAY
Docket Date 2013-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of GREAT HEALTHWORKS, INC.
Docket Date 2013-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 01/26/13
Docket Date 2013-01-10
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 GREAT HEALTHWORKS, INC.
Docket Date 2012-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 12/30/13
Docket Date 2012-12-06
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 GREAT HEALTHWORKS, INC.
Docket Date 2012-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (STYLED IN RAAC, WILL SEND AMENDED) T -
On Behalf Of GREAT HEALTHWORKS, INC.
Docket Date 2012-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM)
Docket Date 2012-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. COPY FROM AGENCY FILED 9/21/12
On Behalf Of GREAT HEALTHWORKS, INC.
Docket Date 2012-10-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Theresa M. Vreeland
Docket Date 2012-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-21
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREAT HEALTHWORKS, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-21
Amendment 2023-10-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-21
Reg. Agent Change 2017-10-19
ANNUAL REPORT 2017-01-10

Date of last update: 28 Jan 2025

Sources: Florida Department of State