Search icon

FLORIDA HEALTH CHOICES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HEALTH CHOICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 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

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

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

Key Officers & Management

Name Role Address
MEADOWS SHERRI Vice President 8926 SW 27TH AVENUE, OCALA, FL, 34476
Thames Gordon Secretary 4910 North Monroe Street, Tallahassee, FL, 32303
Simpson Edward Chairman 4626 Harbour Village - 3508, Ponce Inlet, FL, 32127
NAFF ROSE M Chief Executive Officer 200 WEST COLLEGE AVENUE, SUITE 203, TALLAHASSEE, FL, 32301
PLANTE KELLY B Agent 225 SOUTH ADAMS STREET, 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 - 200 WEST COLLEGE AVENUE, SUITE 203, TALLAHASSEE, FL, 32301
G10000044247 HEALTH CHOICES EXPIRED 2010-05-20 2015-12-31 - 225 S. ADAMS ST., SUITE 250, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 200 WEST COLLEGE AVENUE, SUITE 206, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2017-01-12 200 WEST COLLEGE AVENUE, SUITE 206, TALLAHASSEE, FL 32301 -
AMENDED AND RESTATEDARTICLES 2011-03-16 - -
AMENDED AND RESTATEDARTICLES 2009-07-13 - -

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 Apr 2025

Sources: Florida Department of State