OPTIMUM HEALTHCARE, INC. - Florida Company Profile

Entity Name: | OPTIMUM HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPTIMUM HEALTHCARE, 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 Jul 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2006 (19 years ago) |
Document Number: | P04000099338 |
FEI/EIN Number |
20-1336412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5411 SkyCenter Drive, Tampa, FL, 33607, US |
Mail Address: | 5411 SkyCenter Drive, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Newman Elena P | President | 5411 SkyCenter Drive, Tampa, FL, 33607 |
Newman Elena P | Chief Executive Officer | 5411 SkyCenter Drive, Tampa, FL, 33607 |
Newman Elena P | Director | 5411 SkyCenter Drive, Tampa, FL, 33607 |
Dewane Jennifer A | Director | 5411 SkyCenter Drive, Tampa, FL, 33607 |
Penczek Ronald W | Director | 5411 SkyCenter Drive, Tampa, FL, 33607 |
Kiefer Kathleen P | Secretary | 5411 SkyCenter Drive, Tampa, FL, 33607 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 5411 SkyCenter Drive, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 5411 SkyCenter Drive, Tampa, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-08 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-08 | CT CORPORATION SYSTEM | - |
AMENDMENT | 2006-11-17 | - | - |
AMENDMENT | 2006-06-20 | - | - |
AMENDMENT | 2006-02-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000000275 | ACTIVE | 21002487SCAXMX | FL 5TH CIRCUIT - COUNTY COURT | 2021-12-14 | 2027-01-03 | $10,957.90 | CHAPEL PODIATRY & ASSOCIATES, P.A., 12084 CORTEZ BLVD, BROOKSVILLE, FL 34613 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM R. METALLO VS MATTHEW F. HALL, OPTIMUM HEALTHCARE, INC., NICHOLAS M. KAVOLUKLIS, AND ROBIN BLACK | 5D2019-1294 | 2019-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILLIAM R. METALLO |
Role | Appellant |
Status | Active |
Name | MATTHEW F. HALL |
Role | Appellee |
Status | Active |
Representations | J. SCOTT SLATER, CAREY N. BOS, L. JAVAN GRANT, Sharon C. Degnan |
Name | ROBIN D. BLACK |
Role | Appellee |
Status | Active |
Name | OPTIMUM HEALTHCARE, INC. |
Role | Appellee |
Status | Active |
Name | NICHOLAS M. KAVOLUKLIS |
Role | Appellee |
Status | Active |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-02-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD-EFILED |
Docket Date | 2020-01-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ DESIGN OF EMAIL ADDRESS |
On Behalf Of | MATTHEW F. HALL |
Docket Date | 2019-08-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, ROBIN BLACK |
On Behalf Of | MATTHEW F. HALL |
Docket Date | 2019-08-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF JOINDER AND ADOPTION OF ANSWER BRIEF FILED BY CO-APPELLEES |
On Behalf Of | MATTHEW F. HALL |
Docket Date | 2019-08-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | WILLIAM R. METALLO |
Docket Date | 2019-07-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AES, M. HALL, OPTIMUM HEALTHCARE, INC. AND N. KAVOLUKLIS |
On Behalf Of | MATTHEW F. HALL |
Docket Date | 2019-07-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 8/19 |
On Behalf Of | MATTHEW F. HALL |
Docket Date | 2019-06-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | WILLIAM R. METALLO |
Docket Date | 2019-05-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 441 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-05-17 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV |
Docket Date | 2019-05-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Docket Date | 2019-05-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MATTHEW F. HALL |
Docket Date | 2019-05-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MATTHEW F. HALL |
Docket Date | 2019-05-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-05-03 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-DENYING INSOLVENCY ~ CLERK'S DETERMINATION |
Docket Date | 2019-05-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT. OF SVC. 4/30/19 |
On Behalf Of | WILLIAM R. METALLO |
Docket Date | 2019-05-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2017-CA-2653-O |
Parties
Name | WILLIAM R. METALLO |
Role | Appellant |
Status | Active |
Name | COAST DENTAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | NICHOLAS M. KAVOULIS |
Role | Appellee |
Status | Active |
Name | OPTIMUM HEALTHCARE, INC. |
Role | Appellee |
Status | Active |
Representations | ROBIN D. BLACK, MATTHEW F. HALL |
Name | SUNG MIN NAM |
Role | Appellee |
Status | Active |
Name | AMERICAN DENTAL ASSOC |
Role | Appellee |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-04-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-03-27 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ WRITTEN OPINION AND CERTIFICATION; MOT REH EN BANC IS STRICKEN |
Docket Date | 2019-03-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR REHEARING, ETC. |
On Behalf Of | OPTIMUM HEALTHCARE, INC. |
Docket Date | 2019-03-08 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND WRITTEN OPINION, CERTIFICATION OF QUESTIONS OF GREAT PUBLIC IMPORTANCE |
On Behalf Of | WILLIAM R. METALLO |
Docket Date | 2019-02-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-07-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ TO COASTAL DENTAL SERVICES |
On Behalf Of | WILLIAM R. METALLO |
Docket Date | 2018-07-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ TO OPTIMUM HEALTHCARE |
On Behalf Of | WILLIAM R. METALLO |
Docket Date | 2018-06-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | WILLIAM R. METALLO |
Docket Date | 2018-06-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AES, OPTIMUM HEALTHCARE, INC. AND NICHOLAS M. KAVOUKLIS |
On Behalf Of | OPTIMUM HEALTHCARE, INC. |
Docket Date | 2018-05-30 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ AB DUE 6/21. |
Docket Date | 2018-05-29 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO 9/23 NOTICE;DATED 5/24 |
On Behalf Of | WILLIAM R. METALLO |
Docket Date | 2018-05-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 5/22 MOT;DATED 5/23 |
On Behalf Of | WILLIAM R. METALLO |
Docket Date | 2018-05-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF JOINDER IN 5/22 MOTION |
On Behalf Of | OPTIMUM HEALTHCARE, INC. |
Docket Date | 2018-05-22 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2018-05-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ CLARIFICATION OF BRIEFING SCHEDULE AND MOTION FOR EXTENSION OF TIME FOR THE AB |
On Behalf Of | OPTIMUM HEALTHCARE, INC. |
Docket Date | 2018-05-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/4 ORDER |
On Behalf Of | WILLIAM R. METALLO |
Docket Date | 2018-05-04 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | OPTIMUM HEALTHCARE, INC. |
Docket Date | 2018-05-04 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/I 10 DAYT TO 5/4 MOT DIS |
Docket Date | 2018-04-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief w/Appendix |
On Behalf Of | WILLIAM R. METALLO |
Docket Date | 2018-04-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 858 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-02-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2018-02-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-02-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/26/18 |
On Behalf Of | WILLIAM R. METALLO |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-14 |
AMENDED ANNUAL REPORT | 2018-08-15 |
Reg. Agent Change | 2018-08-08 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-14 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State