Search icon

WELLCARE OF FLORIDA, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
Trevor Bryce Agent 1802 N 53rd ave, Hollywood, FL, 33021

President

Name Role Address
MILLER ELIZABETH M President 3031 N. ROCKY POINT DRIVE W, TAMPA, FL, 33607

Director

Name Role Address
Fabrizi Traci Director 3031 N. ROCKY POINT DRIVE, TAMPA, FL, 33607

Asst

Name Role Address
Perdue Tamela Asst 3031 N. ROCKY POINT DRIVE, TAMPA, FL, 33607

Vice President

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

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
AHCA 19-FH0909

Parties

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.
JASON HALSTEAD AND UNIVERSAL HEALTH CARE, VS COMPREHENSIVE HEALTH MANAGEMENT, INC., ET AL 2D2012-2533 2012-05-15 Closed
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