OPTIMUM HEALTHCARE, INC. - Florida Company Profile

Entity Name: | OPTIMUM HEALTHCARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 5411 SkyCenter Drive, Tampa, FL, 33607, US |
Mail Address: | 5411 SkyCenter Drive, Tampa, FL, 33607, US |
ZIP code: | 33607 |
City: | Tampa |
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 Jul 2025
Sources: Florida Department of State