Search icon

FAMILY WELLCARE, P.A. - Florida Company Profile

Company Details

Entity Name: FAMILY WELLCARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY WELLCARE, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2002 (23 years ago)
Document Number: P02000060800
FEI/EIN Number 020616363

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

Address: 3935 Tampa Road, Suite 6, Oldsmar, FL, 34677, US
Mail Address: 3935 Tampa Road, Suite 6, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811082407 2006-10-03 2020-08-22 1700 MCMULLEN BOOTH ROAD, SUITE C-3, CLEARWATER, FL, 33759, US 1700 MCMULLEN BOOTH ROAD, SUITE C-3, CLEARWATER, FL, 33759, US

Contacts

Phone +1 727-723-3921
Fax 7277231562

Authorized person

Name DR. WILLIAM ALVAREZ
Role PRESIDENT
Phone 7277233921

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number OS0006142
State FL
Is Primary Yes

Other Provider Identifiers

Issuer UHC
Number 2217391
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAMILY WELLCARE PA 401 K PROFIT SHARING PLAN TRUST 2010 020616363 2011-06-30 FAMILY WELLCARE, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 7277233921
Plan sponsor’s address 1700 N MCMULLEN BOOTH RD #C-3, CLEARWATER, FL, 33759

Plan administrator’s name and address

Administrator’s EIN 020616363
Plan administrator’s name FAMILY WELLCARE, P.A.
Plan administrator’s address 1700 N MCMULLEN BOOTH RD #C-3, CLEARWATER, FL, 33759
Administrator’s telephone number 7277233921

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing FAMILY WELLCARE, P.A.
Valid signature Filed with authorized/valid electronic signature
FAMILY WELLCARE PA 2009 020616363 2010-07-07 FAMILY WELLCARE, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 7277233921
Plan sponsor’s address 1700 N MCMULLEN BOOTH RD STE C, CLEARWATER, FL, 33759

Plan administrator’s name and address

Administrator’s EIN 020616363
Plan administrator’s name FAMILY WELLCARE, P.A.
Plan administrator’s address 1700 N MCMULLEN BOOTH RD STE C, CLEARWATER, FL, 33759
Administrator’s telephone number 7277233921

Signature of

Role Plan administrator
Date 2010-07-07
Name of individual signing FAMILY WELLCARE, P.A.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Paolucci Nancy Agent 70 Kelleys Trail, Oldsmar, FL, 34677
ALVAREZ WILLIAM President 3935 Tampa Road, Oldsmar, FL, 34677
ALVAREZ WILLIAM Chief Executive Officer 3935 Tampa Road, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 70 Kelleys Trail, Oldsmar, FL 34677 -
REGISTERED AGENT NAME CHANGED 2023-02-18 Paolucci, Nancy -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 3935 Tampa Road, Suite 6, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2019-03-20 3935 Tampa Road, Suite 6, Oldsmar, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State