Search icon

PROMISE HEALTHCARE, INC.

Headquarter

Company Details

Entity Name: PROMISE HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 2021 (3 years ago)
Document Number: P03000059552
FEI/EIN Number 141887953
Address: C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ, 85737, US
Mail Address: C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ, 85737, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROMISE HEALTHCARE, INC., MISSISSIPPI 743179 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROMISE HEALTHCARE, INC. MEDICAL PLAN 2013 141887953 2014-12-30 PROMISE HEALTHCARE, INC. 1320
Three-digit plan number (PN) 512
Effective date of plan 2011-01-01
Business code 622000
Sponsor’s telephone number 5618693100
Plan sponsor’s mailing address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-12-30
Name of individual signing DAVID ARMSTRONG
Valid signature Filed with authorized/valid electronic signature
PROMISE HEALTHCARE VISION PLAN 2013 141887953 2014-12-30 PROMISE HEALTHCARE, INC. 1203
Three-digit plan number (PN) 511
Effective date of plan 2011-01-01
Business code 622000
Sponsor’s telephone number 5618693100
Plan sponsor’s mailing address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-12-30
Name of individual signing DAVID ARMSTRONG
Valid signature Filed with authorized/valid electronic signature
PROMISE HEALTHCARE, INC. LIFE, CRITICAL INJURY AND SHORT-TERM DISAB PLAN 2013 141887953 2014-06-18 PROMISE HEALTHCARE, INC. 1100
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2007-01-01
Business code 622000
Sponsor’s telephone number 5618693100
Plan sponsor’s mailing address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 577

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing DAVID J. ARMSTRONG, ESQ.
Valid signature Filed with authorized/valid electronic signature
PROMISE HEALTHCARE, INC. MEDICAL PLAN 2012 141887953 2014-03-11 PROMISE HEALTHCARE, INC. 773
File View Page
Three-digit plan number (PN) 512
Effective date of plan 2011-01-01
Business code 622000
Sponsor’s telephone number 5618693100
Plan sponsor’s mailing address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 1320

Signature of

Role Plan administrator
Date 2014-03-10
Name of individual signing DAVID J. ARMSTRONG, ESQ.
Valid signature Filed with authorized/valid electronic signature
PROMISE HEALTHCARE VISION PLAN 2012 141887953 2014-03-11 PROMISE HEALTHCARE, INC. 1254
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2011-01-01
Business code 622000
Sponsor’s telephone number 5618693100
Plan sponsor’s mailing address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 1203

Signature of

Role Plan administrator
Date 2014-03-10
Name of individual signing DAVID J. ARMSTRONG, ESQ.
Valid signature Filed with authorized/valid electronic signature
PROMISE HEALTHCARE, INC. LIFE, CRITICAL INJURY AND SHORT-TERM DISAB PLAN 2012 141887953 2013-10-11 PROMISE HEALTHCARE, INC. 1898
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2007-01-01
Business code 622000
Sponsor’s telephone number 5618693100
Plan sponsor’s mailing address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 1100

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing DAVID J. ARMSTRONG, ESQ.
Valid signature Filed with authorized/valid electronic signature
PROMISE HEALTHCARE, INC. MEDICAL PLAN 2012 141887953 2013-03-13 PROMISE HEALTHCARE, INC. 859
Three-digit plan number (PN) 512
Effective date of plan 2011-01-01
Business code 622000
Sponsor’s telephone number 5618693100
Plan sponsor’s mailing address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 773

Signature of

Role Plan administrator
Date 2013-03-12
Name of individual signing DAVID J. ARMSTRONG, ESQ.
Valid signature Filed with authorized/valid electronic signature
PROMISE HEALTHCARE VISION PLAN 2012 141887953 2013-03-13 PROMISE HEALTHCARE, INC. 1288
Three-digit plan number (PN) 511
Effective date of plan 2011-01-01
Business code 622000
Sponsor’s telephone number 5618693100
Plan sponsor’s mailing address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431

Number of participants as of the end of the plan year

Active participants 1254

Signature of

Role Plan administrator
Date 2013-03-12
Name of individual signing DAVID J. ARMSTRONG, ESQ.
Valid signature Filed with authorized/valid electronic signature
PROMISE HEALTHCARE, INC. MEDICAL PLAN 2011 141887953 2013-03-15 PROMISE HEALTHCARE, INC. 1009
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2004-06-01
Business code 622000
Sponsor’s telephone number 5618693100
Plan sponsor’s mailing address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 141887953
Plan administrator’s name PROMISE HEALTHCARE, INC.
Plan administrator’s address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431
Administrator’s telephone number 5618693100

Number of participants as of the end of the plan year

Active participants 909

Signature of

Role Plan administrator
Date 2013-03-15
Name of individual signing DAVID J. ARMSTRONG, ESQ.
Valid signature Filed with authorized/valid electronic signature
PROMISE HEALTHCARE VISION PLAN 2011 141887953 2012-10-22 PROMISE HEALTHCARE, INC. 0
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2011-01-01
Business code 622000
Sponsor’s telephone number 5618693100
Plan sponsor’s mailing address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431
Plan sponsor’s address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 141887953
Plan administrator’s name PROMISE HEALTHCARE, INC.
Plan administrator’s address 999 YAMATO ROAD, SUITE 300, BOCA RATON, FL, 33431
Administrator’s telephone number 5618693100

Number of participants as of the end of the plan year

Active participants 1288

Signature of

Role Plan administrator
Date 2012-10-19
Name of individual signing DAVID J. ARMSTRONG, ESQ.
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
MICHAELSON BOB Director 10645 N ORACLE RD, STE 1211-371, ORO VALLEY, AZ, 85737

Receiver

Name Role Address
MICHAELSON BOB Receiver 10645 N ORACLE RD, STE 1211-371, ORO VALLEY, AZ, 85737

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-31 No data No data
CHANGE OF MAILING ADDRESS 2021-12-31 C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ 85737 No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-31 C/O ADVISORY TRUST GROUP, LLC, 10645 N ORACLE ROAD, STE 1211-371, ORO VALLEY, AZ 85737 No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-06-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDED AND RESTATEDARTICLES 2014-07-16 No data No data
AMENDED AND RESTATEDARTICLES 2014-03-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000554988 ACTIVE 1000001008496 COLUMBIA 2024-08-21 2034-08-28 $ 1,668.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J18000729632 LAPSED CACE-18-007862 BROWARD CIRCUIT COURT 2018-07-31 2023-11-01 $23,938.17 ALL MEDICAL PERSONNEL, INC., 4000 HOLLYWOOD BLVD., 600 N, HOLLYWOOD, FL 33021
J18000510834 LAPSED 2018-CA-007385 AH PALM BEACH CIRCUIT COURT 2018-07-25 2023-07-25 $17093.00 CLAFLIN MEDICAL EQUIPMENT, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J18000402925 LAPSED 50-2018-CA-002237-XXXX-MB PALM BEACH CIRCUIT COUNTY 2018-05-10 2023-06-14 $42,832.10 MASSIMO AMERICAS INC., 52 DISCOVERY, IRVINE, CA 92618
J18000164400 TERMINATED 2018-CA-000599 PALM BEACH COUNTY, FL -CIRCUIT 2018-04-04 2023-04-25 $20,061.10 MOBILE MEDICAL SOLUTIONS, INC., PO BOX 812078, BOCA RATON, FL 33481
J18000143305 LAPSED 17-CV-80906 US DIST. COURT, SOUTHERN DIST. 2018-03-26 2023-04-09 $2,293,469.00 PENNSYLVANIA MANUFACTURERS' ASSOCIATION INSURANCE CO., 380 SENTRY PARKWAY, BLUE BELL, PA 19422
J13001175067 TERMINATED 1000000515003 PALM BEACH 2013-06-14 2033-07-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000613472 TERMINATED 1000000433362 PALM BEACH 2013-02-27 2023-03-27 $ 30,112.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000619552 TERMINATED 1000000453039 PALM BEACH 2013-02-27 2023-03-27 $ 934.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12001112047 TERMINATED 1000000433361 LEON 2012-12-20 2032-12-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-16
Reinstatement 2021-12-31
Reg. Agent Resignation 2021-01-28
ANNUAL REPORT 2020-05-06
AMENDED ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-08-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State