Search icon

FLORIDA HEALTH CARE NEWS, INC.

Company Details

Entity Name: FLORIDA HEALTH CARE NEWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 1989 (35 years ago)
Document Number: L31923
FEI/EIN Number 592976683
Address: 215 BULLARD PRKY, TEMPLE TERRACE, FL, 33617, US
Mail Address: 215 BULLARD PRKY, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA HEALTH CARE NEWS INC SAFE HARBOR 401K PLAN 2010 592976683 2011-05-13 FLORIDA HEALTH CARE NEWS INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 511120
Sponsor’s telephone number 8139891330
Plan sponsor’s address 215 BULLARD PARKWAY, TAMPA, FL, 33617

Plan administrator’s name and address

Administrator’s EIN 592976683
Plan administrator’s name FLORIDA HEALTH CARE NEWS INC
Plan administrator’s address 215 BULLARD PARKWAY, TAMPA, FL, 33617
Administrator’s telephone number 8139891330

Signature of

Role Plan administrator
Date 2011-05-13
Name of individual signing MIKE BAHDE
Valid signature Filed with authorized/valid electronic signature
FLORIDA HEALTH CARE NEWS INC SAFE HARBOR 401(K) PLAN 2009 592976683 2010-07-27 FLORIDA HEALTH CARE NEWS INC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 511120
Sponsor’s telephone number 8139891330
Plan sponsor’s address 215 BULLARD PARKWAY, TAMPA, FL, 33617

Plan administrator’s name and address

Administrator’s EIN 592976683
Plan administrator’s name FLORIDA HEALTH CARE NEWS INC
Plan administrator’s address 215 BULLARD PARKWAY, TAMPA, FL, 33617
Administrator’s telephone number 8139891330

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing NICK SUTHEIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LEVINE BARRY Agent 215 BULLARD PRKY, TEMPLE TERRACE, FL, 33617

Director

Name Role Address
LEVINE BARRY Director 215 BULLARD PKWY, TEMPLE TERRACE, FL, 33617

Secretary

Name Role Address
d'ANGELO GINA L Secretary 215 BULLARD PRKY, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043877 HEALTH CARE NEWS FLORIDA EXPIRED 2013-05-07 2018-12-31 No data 215 BULLARD PKWY, TEMPLE TERRACE, FL, 33617
G12000079048 I FOUND MY DOCTOR EXPIRED 2012-08-09 2017-12-31 No data 215 BULLARD PKWY, TEMPLE TERRACE, FL, 33617
G12000079050 IFOUNDMYDOCTOR.COM EXPIRED 2012-08-09 2017-12-31 No data 215 BULLARD PKWY, TEMPLE TERRACE, FL, 33617
G12000079052 I FOUND MY DOCTOR PUBLICATION EXPIRED 2012-08-09 2017-12-31 No data 215 BULLARD PKWY, TEMPLE TERRACE, FL, 33617
G11000085103 INSIDE HEALTH CARE EXPIRED 2011-08-28 2016-12-31 No data 215 BULLARD PKWY, C/O FLORIDA HEALTH CARE NEWS, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
NAME CHANGE AMENDMENT 1990-09-05 FLORIDA HEALTH CARE NEWS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000284904 TERMINATED 1000000056792 018007 001010 2007-08-06 2027-09-05 $ 1,225.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Date of last update: 01 Feb 2025

Sources: Florida Department of State