Search icon

FLORIDA HEALTH CHOICES, INC.

Company Details

Entity Name: FLORIDA HEALTH CHOICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Nov 2008 (16 years ago)
Date of dissolution: 26 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2018 (7 years ago)
Document Number: N08000010487
FEI/EIN Number 264435356
Address: 200 WEST COLLEGE AVENUE, SUITE 206, TALLAHASSEE, FL, 32301, US
Mail Address: 200 WEST COLLEGE AVENUE, SUITE 206, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
PLANTE KELLY B Agent 225 SOUTH ADAMS STREET, TALLAHASSEE, FL, 32301

Vice President

Name Role Address
MEADOWS SHERRI Vice President 8926 SW 27TH AVENUE, OCALA, FL, 34476

Secretary

Name Role Address
Thames Gordon Secretary 4910 North Monroe Street, Tallahassee, FL, 32303

Chairman

Name Role Address
Simpson Edward Chairman 4626 Harbour Village - 3508, Ponce Inlet, FL, 32127

Chief Executive Officer

Name Role Address
NAFF ROSE M Chief Executive Officer 200 WEST COLLEGE AVENUE, SUITE 203, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005040 HEALTH INSURANCE MARKETPLACE EXPIRED 2013-01-15 2018-12-31 No data 200 WEST COLLEGE AVENUE, SUITE 203, TALLAHASSEE, FL, 32301
G10000044247 HEALTH CHOICES EXPIRED 2010-05-20 2015-12-31 No data 225 S. ADAMS ST., SUITE 250, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 200 WEST COLLEGE AVENUE, SUITE 206, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2017-01-12 200 WEST COLLEGE AVENUE, SUITE 206, TALLAHASSEE, FL 32301 No data
AMENDED AND RESTATEDARTICLES 2011-03-16 No data No data
AMENDED AND RESTATEDARTICLES 2009-07-13 No data No data

Documents

Name Date
Reg. Agent Resignation 2018-01-31
VOLUNTARY DISSOLUTION 2018-01-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-14
Amended and Restated Articles 2011-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State