Search icon

CENTRAL FLORIDA HEALTH ALLIANCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

CENTRAL FLORIDA HEALTH ALLIANCE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 1989 (36 years ago)
Date of dissolution: 03 Jul 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Jul 1996 (29 years ago)
Document Number: K94545
FEI/EIN Number 592954478

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

Address: 5553 W WATERS AVENUE, #311, TAMPA, FL, 33634
Mail Address: 5553 W WATERS AVENUE, #311, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL BRUCE Director 5553 W. WATERS AVE., #311, TAMPA, FL, 33634
DE CESPEDES JORGE Vice President 3075 N.W. 107TH AVE., MIAMI, FL, 33172
DE CESPEDES JORGE Director 3075 N.W. 107TH AVE., MIAMI, FL, 33172
OLIVER JAMES Treasurer 5553 W. WATERS AVE., #311, TAMPA, FL, 33634
OLIVER JAMES Director 5553 W. WATERS AVE., #311, TAMPA, FL, 33634
BALDWIN WILLIAM Secretary 3075 N.W. 107TH AVE., MIAMI, FL, 33172
BALDWIN WILLIAM Director 3075 N.W. 107TH AVE., MIAMI, FL, 33172
PAUL BRUCE President 5553 W. WATERS AVE., #311, TAMPA, FL, 33634
EVANS, GEORGE M. Agent 700 NE 90TH STREET, MIAMI, FL, 331383206

Form 5500 Series

Employer Identification Number (EIN):
331197054
Plan Year:
2012
Number Of Participants:
3088
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2961
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3000
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3000
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2976
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1996-07-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G29418. CORPORATE MERGER NUMBER 100000010341
CHANGE OF PRINCIPAL ADDRESS 1991-06-04 5553 W WATERS AVENUE, #311, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 1991-06-04 5553 W WATERS AVENUE, #311, TAMPA, FL 33634 -

Court Cases

Title Case Number Docket Date Status
CENTRAL FLORIDA HEALTH ALLIANCE, INC., ETC. VS NATASHA SMITH , AS PERSONAL REPRESENTATIVE, ETC. 5D2015-3787 2015-10-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CA-002636

Parties

Name CENTRAL FLORIDA HEALTH ALLIANCE, INC.
Role Petitioner
Status Active
Representations Adam M. Pastis, David O. Doyle
Name LEESBURG REGIONAL MEDICAL CENTER, INC.
Role Petitioner
Status Active
Name ESTATE OF WILLIE SMITH, JR
Role Respondent
Status Active
Name NATASHA SMITH
Role Respondent
Status Active
Representations Kevin T. O'Hara, Rafael E. Martinez, GRANT A. KUVIN, Philip M. Burlington, ANDREW M. BROWN
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-19
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ PER 11/17 ORDER W/ ATTACHED SEALED DOCUMENTS (CONFIDENTIAL)
Docket Date 2015-12-10
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of CENTRAL FLORIDA HEALTH ALLIANCE, INC.
Docket Date 2015-11-25
Type Response
Subtype Response
Description RESPONSE ~ PER 11/10 ORDER
On Behalf Of NATASHA SMITH
Docket Date 2015-11-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NATASHA SMITH
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATASHA SMITH
Docket Date 2015-11-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ DOCUMENT TO TRANSMITTED TO THIS COURT W/I 30 DYS.
Docket Date 2015-11-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPT IN SUPPORT OF PETITION
On Behalf Of CENTRAL FLORIDA HEALTH ALLIANCE, INC.
Docket Date 2015-11-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2015-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE DOCUMENT UNDER SEAL
On Behalf Of CENTRAL FLORIDA HEALTH ALLIANCE, INC.
Docket Date 2015-10-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 10/29/15
On Behalf Of CENTRAL FLORIDA HEALTH ALLIANCE, INC.
Docket Date 2015-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-10-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/29/15
On Behalf Of CENTRAL FLORIDA HEALTH ALLIANCE, INC.
DAVID P. LLOYD VS CENTRAL FLORIDA HEALTH ALLIANCE, INC., ETC. 5D2014-1372 2014-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
12-CA-2499

Parties

Name DAVID P. LLOYD
Role Appellant
Status Active
Representations STEWART D. WILLIAMS
Name CENTRAL FLORIDA HEALTH ALLIANCE, INC.
Role Appellee
Status Active
Representations Thomas L. Schieffelin
Name THE VILLAGES REGIONAL HOSPITAL
Role Appellee
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-05-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-04-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-04-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2014-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID P. LLOYD
Docket Date 2014-04-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-04-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-04-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2014-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/17/14
On Behalf Of DAVID P. LLOYD

Documents

Name Date
ANNUAL REPORT 1996-07-03
ANNUAL REPORT 1995-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State