Search icon

OPTIMUM HEALTHCARE, INC. - Florida Company Profile

Company Details

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 (18 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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316318363 2015-10-16 2015-10-16 5403 N CHURCH AVE, TAMPA, FL, 336145611, US 5403 N CHURCH AVE, TAMPA, FL, 336145611, US

Contacts

Phone +1 813-506-6000
Fax 8885480091

Authorized person

Name DR. KIRAN PATEL
Role PRESIDENT
Phone 8135066000

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
License Number 87098
State FL
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930089FBKOCWDANP39 P04000099338 US-FL GENERAL ACTIVE 2004-07-01

Addresses

Legal C/O CT CORPORATION SYSTEM, 1200 S PINE ISLAND RD, PLANTATION, US-FL, US, 33324
Headquarters 9250 W. FLAGLER STREET, SUITE 600, MIAMI, US-FL, US, 33174

Registration details

Registration Date 2020-02-24
Last Update 2024-02-20
Status ISSUED
Next Renewal 2025-02-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P04000099338

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTIMUM HEALTHCARE, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 201336412 2017-11-07 OPTIMUM HEALTHCARE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 8135066000
Plan sponsor’s address 5403 CHURCH AVE., TAMPA, FL, 33614

Signature of

Role Plan administrator
Date 2017-11-07
Name of individual signing MEGAN LEVIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-11-07
Name of individual signing MEGAN LEVIN
Valid signature Filed with authorized/valid electronic signature
OPTIMUM HEALTHCARE INC 401 K PROFIT SHARING PLAN TRUST 2010 201336412 2011-06-01 OPTIMUM HEALTHCARE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 8135066102
Plan sponsor’s address 5403 N CHURCH AVE, TAMPA, FL, 33614

Plan administrator’s name and address

Administrator’s EIN 201336412
Plan administrator’s name OPTIMUM HEALTHCARE INC
Plan administrator’s address 5403 N CHURCH AVE, TAMPA, FL, 33614
Administrator’s telephone number 8135066102

Signature of

Role Plan administrator
Date 2011-06-01
Name of individual signing OPTIMUM HEALTHCARE INC
Valid signature Filed with authorized/valid electronic signature
OPTIMUM HEALTHCARE INC 2009 201336412 2010-07-15 OPTIMUM HEALTHCARE INC 3
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 8135066102
Plan sponsor’s address PO BOX 152697, TAMPA, FL, 33684

Plan administrator’s name and address

Administrator’s EIN 201336412
Plan administrator’s name OPTIMUM HEALTHCARE INC
Plan administrator’s address PO BOX 152697, TAMPA, FL, 33684
Administrator’s telephone number 8135066102

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing OPTIMUM HEALTHCARE INC
Valid signature Filed with incorrect/unrecognized electronic signature
OPTIMUM HEALTHCARE INC 2009 201336412 2010-07-23 OPTIMUM HEALTHCARE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 8135066102
Plan sponsor’s address PO BOX 152697, TAMPA, FL, 33684

Plan administrator’s name and address

Administrator’s EIN 201336412
Plan administrator’s name OPTIMUM HEALTHCARE INC
Plan administrator’s address PO BOX 152697, TAMPA, FL, 33684
Administrator’s telephone number 8135066102

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing OPTIMUM HEALTHCARE INC
Valid signature Filed with authorized/valid electronic signature
OPTIMUM HEALTHCARE INC 2009 201336412 2010-06-28 OPTIMUM HEALTHCARE INC 0
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 8135066102
Plan sponsor’s address PO BOX 152697, TAMPA, FL, 33684

Plan administrator’s name and address

Administrator’s EIN 201336412
Plan administrator’s name OPTIMUM HEALTHCARE INC
Plan administrator’s address PO BOX 152697, TAMPA, FL, 33684
Administrator’s telephone number 8135066102

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing OPTIMUM HEALTHCARE INC
Valid signature Filed with incorrect/unrecognized electronic signature
OPTIMUM HEALTHCARE INC 2009 201336412 2010-06-29 OPTIMUM HEALTHCARE INC 3
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 621111
Sponsor’s telephone number 8135066102
Plan sponsor’s address PO BOX 152697, TAMPA, FL, 33684

Plan administrator’s name and address

Administrator’s EIN 201336412
Plan administrator’s name OPTIMUM HEALTHCARE INC
Plan administrator’s address PO BOX 152697, TAMPA, FL, 33684
Administrator’s telephone number 8135066102

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing OPTIMUM HEALTHCARE INC
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
Noble Eric K Assi 5411 SkyCenter Drive, Tampa, FL, 33607
Caruso David Auth 5411 SkyCenter Drive, Tampa, FL, 33607
Goluch Adrian Auth 5411 SkyCenter Drive, Tampa, FL, 33607
Hacek Ken Auth 5411 SkyCenter Drive, Tampa, FL, 33607
Molina Michelle Auth 5411 SkyCenter Drive, Tampa, FL, 33607
Myers Lisa K Auth 5411 SkyCenter Drive, Tampa, FL, 33607
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-003365-O

Parties

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)
WILLIAM R. METALLO VS OPTIMUM HEALTHCARE, INC., NICHOLAS M. KAVOULIS, COAST DENTAL SERVICES, LLC., SUNG MIN NAM AND AMERICAN DENTAL ASSOCIATION 5D2018-0636 2018-02-28 Closed
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

Documents

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State