Search icon

KEYSTONE HEALTHCARE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: KEYSTONE HEALTHCARE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYSTONE HEALTHCARE HOLDINGS, 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: 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: 01 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2024 (3 months ago)
Document Number: P03000084455
FEI/EIN Number 200189193

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

Address: 10312 Bloomingdale Ave Suite 108 #379, RIVERVIEW, FL, 33578, US
Mail Address: 10312 Bloomingdale Ave Suite 108 #379, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE 401(K) SAVINGS PLAN 2023 200189193 2024-08-01 KEYSTONE HEALTHCARE HOLDINGS INC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8132535400
Plan sponsor’s address 10312 BLOOMINGDALE AVE STE 108, PMB 379, RIVERVIEW, FL, 335783603

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing KATIE HERSTER
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE 401(K) SAVINGS PLAN 2022 200189193 2023-06-01 KEYSTONE HEALTHCARE HOLDINGS INC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8132535400
Plan sponsor’s address 1201 W SWANN AVE, TAMPA, FL, 336062639

Signature of

Role Plan administrator
Date 2023-06-01
Name of individual signing ANDREW PORTELLI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE 401(K) SAVINGS PLAN 2021 200189193 2022-07-09 KEYSTONE HEALTHCARE HOLDINGS INC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8132535400
Plan sponsor’s address 1201 W SWANN AVE, TAMPA, FL, 336062639

Signature of

Role Plan administrator
Date 2022-07-09
Name of individual signing ANDREW PORTELLI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE 401(K) SAVINGS PLAN 2020 200189193 2021-06-28 KEYSTONE HEALTHCARE HOLDINGS INC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8132535400
Plan sponsor’s address 1201 W SWANN AVE, TAMPA, FL, 336062639

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing ANDREW PORTELLI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE 401(K) SAVINGS PLAN 2019 200189193 2020-07-01 KEYSTONE HEALTHCARE HOLDINGS INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8132535400
Plan sponsor’s address 1201 W SWANN AVE, TAMPA, FL, 336062639

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing ANDREW PORTELLI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE 401(K) SAVINGS PLAN 2018 200189193 2019-07-08 KEYSTONE HEALTHCARE HOLDINGS INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8132535400
Plan sponsor’s address 1201 W SWANN AVE, TAMPA, FL, 336062639

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing ANDREW PORTELLI
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE 401(K) SAVINGS PLAN 2017 200189193 2018-07-17 KEYSTONE HEALTHCARE HOLDINGS INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 8132535400
Plan sponsor’s address 1201 W SWANN AVNEUE, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing ANDREW PORTELLI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
ADAMS GLENN C President 10312 Bloomingdale Ave Suite 108-#279, Riverview, FL, 33578
DEWHURST DONALD Director 10312 Bloomingdale Ave, Suite 108-#379, Riverview, FL, 33578
DVORKIN RONALD Director 10312 Bloomingdale Ave, Suite 108-#379, Riverview, FL, 33578
SILK MARSHALL Director 10312 Bloomingdale Ave, Suite 108-#379, Riverview, FL, 33578
Glantz Sanford Director 10312 Bloomingdale Ave, Suite 108-#379, Riverview, FL, 33578
Portelli Andrew C Director 10312 Bloomingdale Ave, Suite 108-#379, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2023-02-03 10312 Bloomingdale Ave Suite 108 #379, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 10312 Bloomingdale Ave Suite 108 #379, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2019-03-08 REGISTERED AGENT SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 2017-10-12 KEYSTONE HEALTHCARE HOLDINGS, INC. -
AMENDMENT 2014-09-08 - -

Documents

Name Date
Amendment 2024-12-11
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-04
Reg. Agent Change 2019-03-08
ANNUAL REPORT 2018-04-11
Name Change 2017-10-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State