Entity Name: | WELLCARE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 May 1985 (40 years ago) |
Document Number: | H57511 |
FEI/EIN Number | 592583622 |
Address: | 3031 N. ROCKY POINT DRIVE, SUITE 600, TAMPA, FL, 33607, US |
Mail Address: | 1333 N street NW, Washington, DC, 20005, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1326205600 | 2008-05-22 | 2016-05-05 | 8735 HENDERSON RD, TAMPA, FL, 336341143, US | 3031 N. ROCKY POINT DRIVE W., SUITE 600, TAMPA, FL, 33607, US | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Phone | +1 813-290-6200 |
Authorized person
Name | MICHAEL HABER |
Role | VP & SECRETARY |
Phone | 8132061490 |
Taxonomy
Taxonomy Code | 302R00000X - Health Maintenance Organization |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 015016909 |
State | FL |
Issuer | MEDICAID |
Number | 015016913 |
State | FL |
Issuer | MEDICAID |
Number | 015056801 |
State | FL |
Issuer | MEDICAID |
Number | 015016906 |
State | FL |
Issuer | MEDICAID |
Number | 015077102 |
State | FL |
Issuer | MEDICAID |
Number | 015016908 |
State | FL |
Issuer | MEDICAID |
Number | 015016912 |
State | FL |
Issuer | MEDICAID |
Number | 015016914 |
State | FL |
Issuer | MEDICAID |
Number | 015077100 |
State | FL |
Issuer | MEDICAID |
Number | 015077103 |
State | FL |
Issuer | MEDICAID |
Number | 015016901 |
State | FL |
Issuer | MEDICAID |
Number | 015016902 |
State | FL |
Issuer | MEDICAID |
Number | 015016907 |
State | FL |
Issuer | MEDICAID |
Number | 015077101 |
State | FL |
Issuer | MEDICAID |
Number | 015016903 |
State | FL |
Issuer | MEDICAID |
Number | 015016904 |
State | FL |
Issuer | MEDICAID |
Number | 015016905 |
State | FL |
Issuer | MEDICAID |
Number | 015016910 |
State | FL |
Issuer | MEDICAID |
Number | 015016911 |
State | FL |
Issuer | MEDICAID |
Number | 015056800 |
State | FL |
Name | Role | Address |
---|---|---|
Trevor Bryce | Agent | 1802 N 53rd ave, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
MILLER ELIZABETH M | President | 3031 N. ROCKY POINT DRIVE W, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
Fabrizi Traci | Director | 3031 N. ROCKY POINT DRIVE, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
Perdue Tamela | Asst | 3031 N. ROCKY POINT DRIVE, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
Dinkelman Tricia | Vice President | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Alonzo Jan | Vice President | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Schwaneke Jeffrey M | Vice President | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000049037 | HEALTHEASE | EXPIRED | 2012-05-29 | 2017-12-31 | No data | 8735 HENDERSON ROAD, TAMPA, FL, 33634 |
G04022900036 | STAYWELL HEALTH PLAN OF FLORIDA | EXPIRED | 2004-01-22 | 2024-12-31 | No data | 8735 HENDERSON ROAD, P BOX 31386, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-08-30 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P07000041597. MERGER NUMBER 900000217459 |
MERGER | 2012-05-29 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000123031 |
RESTATED ARTICLES | 2006-10-05 | No data | No data |
NAME CHANGE AMENDMENT | 2004-08-24 | WELLCARE OF FLORIDA, INC. | No data |
CORPORATE MERGER | 1995-12-28 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000008503 |
AMENDMENT | 1995-12-08 | No data | No data |
AMENDMENT | 1995-09-25 | No data | No data |
AMENDMENT | 1985-09-05 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S.L., FOR MINOR CHILD, E.C. VS WELLCARE OF FLORIDA, INC. D/B/A STAYWELL HEALTH PLAN OF FLORIDA | 3D2019-1357 | 2019-07-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | S.L., for minor child, E.C. |
Role | Appellant |
Status | Active |
Representations | MARIA T. SANTI, Morgan L. Weinstein |
Name | WELLCARE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | ANAT HAKIM, Tracy Lee Cooper George, KIMBERLY J. DONOVAN |
Name | Agency for Health Care Administration |
Role | Appellee |
Status | Active |
Name | THOMAS CONGDON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Richard J. Shoop |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-03 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed ~ 1 DVD Hearing Audio Destroyed |
Docket Date | 2019-07-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeal is recognized by the Court, and this administrative appeal from the Florida Agency for Health Care Administration, Office of Fair Hearings is hereby dismissed with prejudice. |
Docket Date | 2019-07-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-17 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-07-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-07-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL WITH PREJUDICE |
On Behalf Of | S.L., for minor child, E.C. |
Docket Date | 2019-07-16 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ The parties’ joint motion for stay of the appeal is granted, and the appellate proceedings are hereby stayed pending further order of this Court. SALTER, LOGUE and LINDSEY, JJ., concur. |
Docket Date | 2019-07-15 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | S.L., for minor child, E.C. |
Docket Date | 2019-07-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO EXPEDITE |
On Behalf Of | WELLCARE OF FLORIDA, INC. |
Docket Date | 2019-07-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 DVD Hearing Audio - Copy Located in the Vault |
On Behalf Of | S.L., for minor child, E.C. |
Docket Date | 2019-07-12 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter ~ Health & Medicine Law Firm |
On Behalf Of | S.L., for minor child, E.C. |
Docket Date | 2019-07-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ HEARING AUDIO.mp3 (File in Confidential), link to mp3 file emailed to panel |
On Behalf Of | S.L., for minor child, E.C. |
Docket Date | 2019-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-07-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES |
On Behalf Of | WELLCARE OF FLORIDA, INC. |
Docket Date | 2019-07-11 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion to expedite granted (OG08) ~ The appellant's emergency motion is granted in part, pendingcompletion of the following:1. Appellee shall respond to the motion to expedite by July 15, 2019.2. Appellant shall file the administrative record as soon as possible,but no later than July 15, 2019, as an appendix. A recording ofany hearing may be submitted in lieu of a transcript not yetprepared. Counsel for the parties are directed to confer regardingany agreed additions to, or deletions from, that record, in an effortto eliminate surplusage or unnecessary items.3. Appellant shall file and electronically serve its initial brief by 5:00p.m. July 16, 2019. Appellant shall apprise the Court andrespondent, either within the brief or by separate memorandum,whether the minor child's second birthday is an absolute deadlinefor administration of Zolgensma (i.e., whether the FDA authorizesextensions of that guideline (by 30 days, 60 days, for example)) inorder to permit a more deliberate consideration of the issues inthis appeal.4. If anticipation of the possibility that such an extension cannot beconfirmed by the FDA or other authority, Appellee should bepreparing to file its brief by 5:00 p.m. on July 18, 2019, thoughthis timing will be the subject of a separate order followingreview of Appellees timely response to the motion to expedite.SALTER, LOGUE and LINDSEY, JJ., concur.cc: Tracy Lee Cooper GeorgeRichard J. ShoopMaria T. SantiThomas CongdonAnat HakimKimberly J. Donovants |
Docket Date | 2019-07-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-07-10 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite ~ APPELLANT'S EMERGENCY MOTION TO EXPEDITE APPEAL, MOTION TO PROCEED WITH APPENDIX IN LIEU OF A RECORD ON APPEAL, AND/OR MOTION TO TREAT APPEAL AS A PETITION |
On Behalf Of | S.L., for minor child, E.C. |
Docket Date | 2019-07-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | S.L., for minor child, E.C. |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 12-004714 |
Parties
Name | JASON HALSTEAD |
Role | Appellant |
Status | Active |
Representations | DANIEL A. NICHOLAS, ESQ., DOUGLAS J. COLLINS, ESQ., BRADLEY S. BELL, ESQ., WILLIAM A. TIEDER, ESQ. |
Name | UNIVERSAL HEALTH CARE, INC. |
Role | Appellant |
Status | Active |
Name | HEALTHEASE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | COMPREHENSIVE HEALTH, PLLC |
Role | Appellee |
Status | Active |
Representations | GREGORY A. HEARING, ESQ. |
Name | WELLCARE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-11-19 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-06-05 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2012-05-17 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Altenbernd, Whatley and Casanueva |
Docket Date | 2012-05-17 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition |
Docket Date | 2012-05-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-05-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ EMAILED 05/15/12 |
On Behalf Of | JASON HALSTEAD |
Date of last update: 01 Feb 2025
Sources: Florida Department of State