Search icon

HEALTH OPTIONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: HEALTH OPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH OPTIONS, 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: 29 Feb 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 1998 (26 years ago)
Document Number: G86938
FEI/EIN Number 592403696

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

Address: 4800 DEERWOOD CAMPUS PKWY, DC1-7, JACKSONVILLE, FL, 32246, US
Mail Address: 4800 DEERWOOD CAMPUS PKWY, DC1-7, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HEALTH OPTIONS, INC., ALABAMA 000-754-212 ALABAMA
Headquarter of HEALTH OPTIONS, INC., ALABAMA 000-887-703 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Z6TN1YUX3O8120 G86938 US-FL GENERAL ACTIVE 1984-02-29

Addresses

Legal C/O MacCarthy, Deirdre, 4800 Deerwood Campus Parkway, Jacksonville, US-FL, US, 32246
Headquarters 4800 Deerwood Campus Parkway, Jacksonville, US-FL, US, 32246

Registration details

Registration Date 2021-06-25
Last Update 2024-05-06
Status ISSUED
Next Renewal 2025-05-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As G86938

Key Officers & Management

Name Role Address
Divita Charles III Chief Executive Officer 4800 DEERWOOD CAMPUS PKWY, DC1-8, JACKSONVILLE, FL, 32246
Coats William Treasurer 4800 DEERWOOD CAMPUS PKWY, DC1-6, JACKSONVILLE, FL, 32246
PHELPS SETH M Secretary 4800 DEERWOOD CAMPUS PKWY, DC1-7, JACKSONVILLE, FL, 32246
Schrader Elana III Director 4800 DEERWOOD CAMPUS PARKWAY DC 1-8, JACKSONVILLE, FL, 32246
Read Kim Asst 4800 DEERWOOD CAMPUS PARKWAY DC 1-5, JACKSONVILLE, FL, 32246
Lee Phillip Director 4800 DEERWOOD CAMPUS PKWY, DC1-8, JACKSONVILLE, FL, 32246
MacCarthy Deirdre Agent 4800 DEERWOOD CAMPUS PKWY, DC1-7, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000019124 FHCP MEDICARE EXPIRED 2018-02-05 2023-12-31 - 4800 DEERWOOD CAMPUS PARKWAY, 107, JACKSONVILLE, FL, 32246
G12000017549 FLORIDA BLUE HMO ACTIVE 2012-02-20 2027-12-31 - 4800 DEERWOOD CAMPUS PARKWAY, 107, JACKSONVILLE, FL, 32246
G12000010548 FLORIDA BLUE HEALTH CARE SERVICES ACTIVE 2012-01-31 2027-12-31 - 4800 DEERWOOD CAMPUS PARKWAY, 107, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 4800 DEERWOOD CAMPUS PKWY, DC1-7, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2021-04-19 MacCarthy, Deirdre -
CHANGE OF MAILING ADDRESS 2012-04-13 4800 DEERWOOD CAMPUS PKWY, DC1-7, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 4800 DEERWOOD CAMPUS PKWY, DC1-7, JACKSONVILLE, FL 32246 -
REINSTATEMENT 1998-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1987-08-18 - -
AMENDMENT 1986-09-26 - -
NAME CHANGE AMENDMENT 1985-03-28 HEALTH OPTIONS, INC. -
NAME CHANGE AMENDMENT 1985-01-03 HEALTH OPTIONS OF JACKSONVILLE, INC. -

Court Cases

Title Case Number Docket Date Status
HOLDER INSURANCE AGENCY, INC. VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC., HEALTH OPTIONS, INC., AND FLORIDA COMBINED LIFE INSURANCE, INC. 5D2022-2189 2022-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-CA-614

Parties

Name HOLDER INSURANCE AGENCY, INC.
Role Appellant
Status Active
Representations Michael J. Pugh
Name HEALTH OPTIONS, INC.
Role Appellee
Status Active
Name FLORIDA COMBINED LIFE INSURANCE COMPANY, INC.
Role Appellee
Status Active
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Representations Tim J. Conner, Michael B. Decembrino
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-04-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED 4/18 CANCELLED
Docket Date 2023-03-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2023-03-02
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2023-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 217 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-10-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Tim J. Conner 767580
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2022-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael J. Pugh 0175547
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-10-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED. DOCS W/I 10 DAYS
Docket Date 2022-10-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/4 ORDER
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-10-04
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 11/3; AA SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE RELINQUISHMENT PERIOD
Docket Date 2022-09-22
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 9/13 ORDER
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2022-09-16
Type Record
Subtype Appendix
Description Appendix ~ TO BRIEF STMT
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-09-15
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 9/13 ORDER
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-09-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-09-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/13/22 ORDER
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/1/22
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-09-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HEALTH OPTIONS, INC. d/b/a FLORIDA BLUE HMO VS VANGUARD PLASTIC SURGERY, PLLC o/b/o JOHN DOE 7 4D2021-2893 2021-10-08 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE20-007631

Parties

Name Florida Blue HMO
Role Petitioner
Status Active
Name HEALTH OPTIONS, INC.
Role Petitioner
Status Active
Representations Jennifer A. Mansfield, Timothy J. Conner, Laura Beard Renstrom
Name Vanguard Plastic Surgery, PLLC
Role Respondent
Status Active
Representations Kenneth John Dorchak, Sinead Killeen, Patrick R. Sullivan
Name John Doe 7
Role Respondent
Status Active
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-25
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of Health Options, Inc.
Docket Date 2021-10-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Health Options, Inc.
Docket Date 2021-10-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-10-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-10-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Health Options, Inc.
Docket Date 2021-10-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
Docket Date 2021-10-26
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entm’t, LLC v. Trump Hotels & Casino Resorts Dev. Co., LLC, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”).WARNER, GERBER and KLINGENSMITH, JJ., concur.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State