Search icon

UNIVERSAL HEALTH CARE, INC.

Company Details

Entity Name: UNIVERSAL HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P02000082388
FEI/EIN Number 05-0528708
Address: 100 CENTRAL AVENUE, SUITE 200, ST. PETERSBURG, FL 33701
Mail Address: 100 CENTRAL AVENUE, SUITE 200, ST. PETERSBURG, FL 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
DESAI, AKSHAY M President 100 CENTRAL AVENUE, SUITE 200, SAINT PETERSBURG, FL 33701

Director

Name Role Address
DESAI, AKSHAY M Director 100 CENTRAL AVENUE, SUITE 200, SAINT PETERSBURG, FL 33701

Treasurer

Name Role Address
SCHAEFER, STEVE Treasurer 100 CENTRAL AVENUE, STE 200, SAINT PETERSBURG, FL 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-09 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 100 CENTRAL AVENUE, SUITE 200, ST. PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2009-04-28 100 CENTRAL AVENUE, SUITE 200, ST. PETERSBURG, FL 33701 No data
AMENDMENT 2006-04-19 No data No data
AMENDMENT 2004-11-08 No data No data

Court Cases

Title Case Number Docket Date Status
ADVANZEON SOLUTIONS, INC., ETC. VS STATE OF FLORIDA, ETC. SC2021-1015 2021-07-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372013CA000375XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
372013CA000358XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-3087

Parties

Name ADVANZEON SOLUTIONS, INC.
Role Petitioner
Status Active
Representations Russell S. Koss, Mr. Thomas A. Burns
Name COMPREHENSIVE BEHAVIORAL CARE, INC.
Role Petitioner
Status Active
Name Florida Department of Financial Services
Role Respondent
Status Active
Representations Jamila Gooden, Miriam O. Victorian, Gigi Rollini, Melanie R. Leitman, Jody E. Collins
Name UNIVERSAL HEALTH CARE INSURANCE COMPANY, INC.
Role Respondent
Status Active
Name UNIVERSAL HEALTH CARE, INC.
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-09-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ State of Florida Department of Financial Services Answer Brief on Jurisdiction
On Behalf Of Florida Department of Financial Services
View View File
Docket Date 2021-08-05
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including September 15, 2021, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-08-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion to Extend Time to Serve Jurisdictional Response Brief
On Behalf Of Florida Department of Financial Services
View View File
Docket Date 2021-07-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-07-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Advanzeon Solutions, Inc.
View View File
Docket Date 2021-07-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioner's Appendix
On Behalf Of Advanzeon Solutions, Inc.
View View File
Docket Date 2021-07-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Advanzeon Solutions, Inc.
View View File
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
Off/Dir Resignation 2013-01-28
Reg. Agent Change 2013-01-09
ANNUAL REPORT 2012-05-02
Off/Dir Resignation 2011-08-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-08
Amendment 2006-04-19

Date of last update: 30 Jan 2025

Sources: Florida Department of State