Search icon

HEALTHEASE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHEASE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHEASE OF FLORIDA, 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: 09 May 2000 (25 years ago)
Date of dissolution: 29 May 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 May 2012 (13 years ago)
Document Number: P00000046214
FEI/EIN Number 593646690

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

Address: 8735 HENDERSON ROAD, TAMPA, FL, 33634
Mail Address: 8735 HENDERSON ROAD, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM ALEC R Director 8735 HENDERSON ROAD, TAMPA, FL, 33634
CUNNINGHAM ALEC R Chief Executive Officer 8735 HENDERSON ROAD, TAMPA, FL, 33634
TRAN THOMAS L Director 8735 HENDERSON ROAD, TAMPA, FL, 33634
TRAN THOMAS L Treasurer 8735 HENDERSON ROAD, TAMPA, FL, 33634
IGLESIAS LISA G Director 8735 HENDERSON ROAD, TAMPA, FL, 33634
IGLESIAS LISA G Secretary 8735 HENDERSON ROAD, TAMPA, FL, 33634
COOPER CHRISTINA Director 8735 HENDERSON ROAD, TAMPA, FL, 33634
COOPER CHRISTINA President 8735 HENDERSON ROAD, TAMPA, FL, 33634
HEBERT MAURICE S Director 8735 HENDERSON ROAD, TAMPA, FL, 33634
HEBERT MAURICE S Assistant Treasurer 8735 HENDERSON ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
MERGER 2012-05-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS H57511. MERGER NUMBER 100000123031
REGISTERED AGENT ADDRESS CHANGED 2009-09-14 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-09-14 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 8735 HENDERSON ROAD, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2008-04-04 8735 HENDERSON ROAD, TAMPA, FL 33634 -
AMENDED AND RESTATEDARTICLES 2006-10-19 - -
MERGER 2000-05-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000029389

Court Cases

Title Case Number Docket Date Status
MITCHELL PERLMAN VS HEALTHEASE OF FLORIDA, INC. 4D2015-1571 2015-04-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-032410-12

Parties

Name MITCHELL PERLMAN
Role Appellant
Status Active
Representations Geoffrey B. Marks, J.P. Gonzalez-Sirgo
Name HEALTHEASE OF FLORIDA, INC.
Role Appellee
Status Active
Representations RUSSELL A. DOHAN, Jennifer G. Altman, HERNANDO PINERES, SHANI RIVAUX
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-05-25
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellant's May 17, 2016 response, it is ORDERED that appellee's May 6, 2016 motion to strike reply brief or in the alternative, motion for leave to file surreply is denied.
Docket Date 2016-05-17
Type Response
Subtype Response
Description Response ~ **SEE 5/25/16 ORDER**
On Behalf Of MITCHELL PERLMAN
Docket Date 2016-05-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF, OR FOR LEAVE TO FILE SURREPLY
On Behalf Of HEALTHEASE OF FLORIDA, INC.
Docket Date 2016-05-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's April 27, 2016 third motion to supplement the record is granted, and the record is supplemented to include the notice of special set hearing on defendant Healthease's motion for final summary judgment and memorandum of law in support thereof and the notice of special set hearing on plaintiff's amended motion for summary judgment. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-05-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 5/2/16 ORDER**
On Behalf Of MITCHELL PERLMAN
Docket Date 2016-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MITCHELL PERLMAN
Docket Date 2016-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MITCHELL PERLMAN
Docket Date 2016-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 28, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before April 27, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MITCHELL PERLMAN
Docket Date 2016-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HEALTHEASE OF FLORIDA, INC.
Docket Date 2016-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 21, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before March 2, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HEALTHEASE OF FLORIDA, INC.
Docket Date 2016-01-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's January 8, 2016 second unopposed motion to supplement the record is granted, and the record is supplemented to include the deposition transcripts of Aaron Perlman, M.D., Mitchell Perlman, Nicholas Abid, M.D. and Albert Ray, M.D. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 1/12/16 ORDER**
On Behalf Of MITCHELL PERLMAN
Docket Date 2016-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MITCHELL PERLMAN
Docket Date 2016-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MITCHELL PERLMAN
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellant's December 21, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 11, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MITCHELL PERLMAN
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 6, 2015 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before December 21, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MITCHELL PERLMAN
Docket Date 2015-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 8, 2015 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MITCHELL PERLMAN
Docket Date 2015-08-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's August 7, 2015 unopposed motion to supplement the record is granted, and the record is supplemented to include the items referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-08-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (ATTORNEY UNABLE TO PRODUCE A CLEARER COPY OF THE ORDER)
On Behalf Of MITCHELL PERLMAN
Docket Date 2015-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MITCHELL PERLMAN
Docket Date 2015-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 10/09/15
On Behalf Of MITCHELL PERLMAN
Docket Date 2015-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES
On Behalf Of Clerk - Broward
Docket Date 2015-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's response filed July 1, 2015, this court's July 1, 2015 order to show cause is discharged; further,ORDERED that appellant's motion for extension, included in the response, is granted, and appellant shall serve the initial brief on or before August 25, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-07-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED)ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 13, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of MITCHELL PERLMAN
Docket Date 2015-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of MITCHELL PERLMAN
Docket Date 2015-04-29
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jennifer G. Altman, Russell A. Dohan, J.P. Gonzalez-Sirgo and Hernando Pineres have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-04-22
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2015-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MITCHELL PERLMAN
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

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-09
Reg. Agent Change 2009-09-14
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-02-28
Amended and Restated Articles 2006-10-19
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2006-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State