Search icon

INTENSIVE CARE CONSORTIUM, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTENSIVE CARE CONSORTIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTENSIVE CARE CONSORTIUM, 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: 25 Jan 2005 (20 years ago)
Document Number: P05000015438
FEI/EIN Number 202252101

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203
Mail Address: ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTENSIVE CARE CONSORTIUM, INC., IDAHO 4388184 IDAHO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962164780 2021-10-08 2021-10-08 2000 HEALTH PARK DR, BRENTWOOD, TN, 370274692, US 3476 S UNIVERSITY DR, DAVIE, FL, 333282000, US

Contacts

Phone +1 615-372-5426
Phone +1 954-767-5758

Authorized person

Name MR. JOHN LAVERTY
Role VICE PRESIDENT
Phone 6155072312

Taxonomy

Taxonomy Code 207RC0200X - Critical Care Medicine (Internal Medicine) Physician
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CUFFE MICHAEL Director 2000 HealthPark Drive, BRENTWOOD, TN, 37027
CUFFE MICHAEL President 2000 HealthPark Drive, BRENTWOOD, TN, 37027
WYATT CHRISTOPHER F Director ONE PARK PLAZA, NASHVILLE, TN, 37203
WYATT CHRISTOPHER F Senior Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
FRANCK JOHN MII DVPA ONE PARK PLAZA, NASHVILLE, TN, 37203
GRUBBS RONALD L Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
CLINE NATALIE H Vice President ONE PARK PLAZA, NASHVILLE, TN, 37203
Hackett John Senior Vice President One Park Plaza, Nashville, TN, 37203
Hackett John Treasurer One Park Plaza, Nashville, TN, 37203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000032137 ICC AT HCA FLORIDA FAWCETT HOSPITAL ACTIVE 2025-03-05 2030-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G25000028812 ICC AT HCA FLORIDA LEHIGH HOSPITAL ACTIVE 2025-02-26 2030-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G24000116600 ICC AT HCA FLORIDA POINCIANA HOSPITAL ACTIVE 2024-09-17 2029-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G23000131126 HCA HEALTHCARE INTENSIVIST SERVICES ACTIVE 2023-10-24 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000154368 ICC AT BAYONET POINT ACTIVE 2021-11-18 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000117334 ICC AT UNIVERSITY HOSPITAL ACTIVE 2021-09-13 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000117329 ICC AT MERCY HOSPITAL ACTIVE 2021-09-13 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G20000129052 ICC AT WEST FLORIDA HOSPITAL ACTIVE 2020-10-05 2025-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G20000124978 ICC AT LAKE CITY MEDICAL CENTER ACTIVE 2020-09-25 2025-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G20000042097 ICC AT UNIVERSITY HOSPITAL & MEDICAL CENTER ACTIVE 2020-04-16 2025-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 ONE PARK PLAZA, NASHVILLE, TN 37203 -
CHANGE OF MAILING ADDRESS 2012-03-20 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT NAME CHANGED 2012-03-20 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State