Search icon

SUNCOAST PHYSICIANS HEALTH PLAN, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST PHYSICIANS HEALTH PLAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST PHYSICIANS HEALTH PLAN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Sep 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000131709
FEI/EIN Number 743130834

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

Address: 2900 N. GLADES CIRCLE, SUITE 1400, WESTON, FL, 33327
Mail Address: 2900 N. GLADES CIRCLE, SUITE 1400, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASE WAYNE President 8000 NW 155TH STREET, HIALEAH, FL, 33016
PEREZ GERARDO Treasurer 777 EAST 25TH STREET, HIALEAH, FL, 33013
FELDMAN KENNETH A Vice President 2900 N. GLADES CIRCLE, SUITE 1400, WESTON, FL, 33327
FELDMAN KENNETH A Secretary 2900 N. GLADES CIRCLE, SUITE 1400, WESTON, FL, 33327
LEON GUSTAVO Vice President 7841 SW 56TH STREET, MIAMI, FL, 33155
LEON GUSTAVO Director 7841 SW 56TH STREET, MIAMI, FL, 33155
ROMANELLO PROFESSIONAL ASSOCIATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1560 SAWGRASS CORPORATE PARKWAY, FOURTH FLOOR, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 2900 N. GLADES CIRCLE, SUITE 1400, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2006-04-30 2900 N. GLADES CIRCLE, SUITE 1400, WESTON, FL 33327 -
AMENDMENT 2005-04-11 - -
AMENDMENT 2005-04-01 - -
AMENDMENT AND NAME CHANGE 2005-01-19 SUNCOAST PHYSICIANS HEALTH PLAN, INC. -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-29
Amendment 2005-04-11
Amendment 2005-04-01
Amendment and Name Change 2005-01-19
Domestic Profit 2004-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State