Search icon

COMPREHENSIVE BEHAVIORAL CARE, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-08-01
Business code 541700
Sponsor’s telephone number 8132884808
Plan sponsor’s address 3405 W.MARTIN LUTHER KING BLVD, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing JAMES KOENIG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
MARCUS CLARK Director 3405 W. DR. M. L. KING, JR., STE. 101, TAMPA, FL, 33607

Chief Executive Officer

Name Role Address
MARCUS CLARK Chief Executive Officer 3405 W. DR. M. L. KING, JR., STE. 101, TAMPA, FL, 33607

Chief Financial Officer

Name Role Address
LANDIS ROBERT Chief Financial Officer 3405 W. DR. M. L. KING, JR., STE. 101, TAMPA, FL, 33607

Secretary

Name Role Address
MANDEL SHARON Secretary 3405 W. DR. M. L. KING, JR., STE. 101, TAMPA, FL, 33607

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
ADVANZEON SOLUTIONS, INC., ETC. VS STATE OF FLORIDA, ETC. SC2021-1015 2021-07-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372013CA000375XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
372013CA000358XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-3087

Parties

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

Documents

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