Search icon

OPTIMUM FAMILY CARE P.A. - Florida Company Profile

Company Details

Entity Name: OPTIMUM FAMILY CARE P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPTIMUM FAMILY CARE 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: 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: 08 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000086111
FEI/EIN Number 542069658

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

Address: 3531 LITTLE RD, NEW PORT RICHEY, FL, 34655
Mail Address: 3531 LITTLE RD, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTIMUM FAMILY CARE P.A. 401(K) PLAN 2021 542069658 2022-07-21 OPTIMUM FAMILY CARE P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 7273751548
Plan sponsor’s address 3531 LITTLE ROAD, NEW PORT RICHEY, FL, 34655

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing MONICA DUARTE
Valid signature Filed with authorized/valid electronic signature
OPTIMUM FAMILY CARE P.A. 401(K) PLAN 2020 542069658 2021-10-07 OPTIMUM FAMILY CARE P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 7273751548
Plan sponsor’s address 3531 LITTLE ROAD, NEW PORT RICHEY, FL, 34655

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing MONICA DUARTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing MONICA DUARTE
Valid signature Filed with authorized/valid electronic signature
OPTIMUM FAMILY CARE P.A. 401(K) PLAN 2019 542069658 2020-10-14 OPTIMUM FAMILY CARE P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 7273751548
Plan sponsor’s address 3531 LITTLE ROAD, NEW PORT RICHEY, FL, 34655

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MONICA DUARTE
Valid signature Filed with authorized/valid electronic signature
OPTIMUM FAMILY CARE P.A. 401(K) PLAN 2018 542069658 2019-10-08 OPTIMUM FAMILY CARE P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 7273751548
Plan sponsor’s address 3531 LITTLE ROAD, NEW PORT RICHEY, FL, 34655

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing MONICA DUARTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-08
Name of individual signing MONICA DUARTE
Valid signature Filed with authorized/valid electronic signature
OPTIMUM FAMILY CARE P.A. 401(K) PLAN 2017 542069658 2018-09-04 OPTIMUM FAMILY CARE P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 7273751548
Plan sponsor’s address 3531 LITTLE ROAD, NEW PORT RICHEY, FL, 34655

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing MONICA DUARTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-09-04
Name of individual signing MONICA DUARTE
Valid signature Filed with authorized/valid electronic signature
OPTIMUM FAMILY CARE P.A. 401(K) PLAN 2016 542069658 2017-09-29 OPTIMUM FAMILY CARE P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 7273751548
Plan sponsor’s address 3531 LITTLE ROAD, NEW PORT RICHEY, FL, 34655

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing MONICA DUARTE
Valid signature Filed with authorized/valid electronic signature
OPTIMUM FAMILY CARE P.A. 401(K) PLAN 2015 542069658 2016-09-27 OPTIMUM FAMILY CARE P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 7273751548
Plan sponsor’s address 3531 LITTLE ROAD, NEW PORT RICHEY, FL, 34655

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing MONICA DUARTE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-27
Name of individual signing MONICA DUARTE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RODRIGUEZ DANIEL H Agent 3531 LITTLE RD, NEW PORT RICHEY, FL, 34655
RODRIGUEZ DANIEL H Director 3531 LITTLE ROAD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 RODRIGUEZ, DANIEL H -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-24 3531 LITTLE RD, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-24 3531 LITTLE RD, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2008-06-24 3531 LITTLE RD, NEW PORT RICHEY, FL 34655 -
REINSTATEMENT 2008-06-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State