Entity Name: | COMPREHENSIVE BEHAVIORAL CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Nov 1994 (30 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F94000006079 |
FEI/EIN Number | 593149475 |
Address: | 3405 W. DR. M. L. KING, JR., STE. 101, SUITE 101, TAMPA, FL, 33607, US |
Mail Address: | 3405 W. DR. M. L. KING, JR., STE. 101, SUITE 101, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | NEVADA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1225165426 | 2007-02-27 | 2020-08-22 | 3405 W DR MARTIN LUTHER KING JR BLVD, SUITE 101, TAMPA, FL, 336076207, US | 3405 W DR MARTIN LUTHER KING JR BLVD, SUITE 101, TAMPA, FL, 336076207, US | |||||||||||||||
|
Phone | +1 813-288-4808 |
Fax | 8132884844 |
Authorized person
Name | MR. ROBERT LANDIS |
Role | CFO |
Phone | 8132884808 |
Taxonomy
Taxonomy Code | 302R00000X - Health Maintenance Organization |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPREHENSIVE BEHAVIORAL CARE 401 K PROFIT SHARING PLAN TRUST | 2014 | 593149475 | 2015-10-13 | COMPREHENSIVE BEHAVIORAL CARE, | 86 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-10-13 |
Name of individual signing | JAMES KOENIG |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MARCUS CLARK | Director | 3405 W. DR. M. L. KING, JR., STE. 101, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
MARCUS CLARK | Chief Executive Officer | 3405 W. DR. M. L. KING, JR., STE. 101, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
LANDIS ROBERT | Chief Financial Officer | 3405 W. DR. M. L. KING, JR., STE. 101, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
MANDEL SHARON | Secretary | 3405 W. DR. M. L. KING, JR., STE. 101, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 3405 W. DR. M. L. KING, JR., STE. 101, SUITE 101, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 3405 W. DR. M. L. KING, JR., STE. 101, SUITE 101, TAMPA, FL 33607 | No data |
REGISTERED AGENT NAME CHANGED | 1999-04-21 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
NAME CHANGE AMENDMENT | 1995-07-24 | COMPREHENSIVE BEHAVIORAL CARE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000569299 | LAPSED | 2014-CA-7202-C | HILLSBOROUGH COUNTY CIRCUIT CO | 2015-04-25 | 2020-05-14 | $19,573.27 | HIGHWOODS REALTY LIMITED PARTNERSHIP, 3111 WEST DR. MLK BOULEVARD, #300, TAMPA, FL 33607 |
J15000433769 | LAPSED | CACE 15-003495 | BROWARD COUNTY CIRCUIT | 2014-08-29 | 2020-04-14 | $31,095.73 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADVANZEON SOLUTIONS, INC., ETC. VS STATE OF FLORIDA, ETC. | SC2021-1015 | 2021-07-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ADVANZEON SOLUTIONS, INC. |
Role | Petitioner |
Status | Active |
Representations | Russell S. Koss, Mr. Thomas A. Burns |
Name | COMPREHENSIVE BEHAVIORAL CARE, INC. |
Role | Petitioner |
Status | Active |
Name | Florida Department of Financial Services |
Role | Respondent |
Status | Active |
Representations | Jamila Gooden, Miriam O. Victorian, Gigi Rollini, Melanie R. Leitman, Jody E. Collins |
Name | UNIVERSAL HEALTH CARE INSURANCE COMPANY, INC. |
Role | Respondent |
Status | Active |
Name | UNIVERSAL HEALTH CARE, INC. |
Role | Respondent |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Name | Hon. Gwen Marshall |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-12 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2021-09-15 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ State of Florida Department of Financial Services Answer Brief on Jurisdiction |
On Behalf Of | Florida Department of Financial Services |
View | View File |
Docket Date | 2021-08-05 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including September 15, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2021-08-03 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion to Extend Time to Serve Jurisdictional Response Brief |
On Behalf Of | Florida Department of Financial Services |
View | View File |
Docket Date | 2021-07-13 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2021-07-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Advanzeon Solutions, Inc. |
View | View File |
Docket Date | 2021-07-12 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ Petitioner's Appendix |
On Behalf Of | Advanzeon Solutions, Inc. |
View | View File |
Docket Date | 2021-07-08 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2021-07-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-07-02 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Advanzeon Solutions, Inc. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-26 |
ANNUAL REPORT | 2005-06-29 |
ANNUAL REPORT | 2004-02-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State