Search icon

FLORIDA HEALTH CARE PLAN, INC. - Florida Company Profile

Company Details

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

FLORIDA HEALTH CARE 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: 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: 07 Aug 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Dec 2008 (16 years ago)
Document Number: P08000074092
FEI/EIN Number 263238817

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

Address: 2450 Mason Ave, Daytona Beach, FL, 32114, US
Mail Address: 2440 Mason Ave, Daytona, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMBERG STEVEN President 2450 Mason Ave, Daytona Beach, FL, 32114
BLUMBERG STEVEN Chief Executive Officer 2450 Mason Ave, Daytona Beach, FL, 32114
BLUMBERG STEVEN Director 2450 MASON AVENUE, Daytona Beach, FL, 32114
JOLLY AREZOU C Secretary 4800 DEERWOOD CAMPUS PKWY, BLDG 100, JACKSONVILLE, FL, 32246
THOMAS PAMELA J Assistant Secretary 2450 Mason Ave, Daytona Beach, FL, 32114
CHALUJA JUAN Director 4800 DEERWOOD CAMPUS PKWY, BLDG 100, JACKSONVILLE, FL, 32246
PROVENZANO CRAIG Director 4800 DEERWOOD CAMPUS PKWY, BLDG 100, JACKSONVILLE, FL, 32246
THOMAS PAMELA J Agent 2450 Mason Ave, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063474 FHCP ASC-ORANGE CITY ACTIVE 2015-06-19 2025-12-31 - 2450 MASON AVENUE, DAYTONA BEACH, FL, 32114
G15000032172 FHCP RX ACTIVE 2015-03-30 2025-12-31 - 2450 MASON AVENUE, DAYTONA BEACH, FL, 32114
G14000090328 PREMIER PLUS ACTIVE 2014-09-04 2029-12-31 - 2450 MASON AVENUE, DAYTONA BEACH, FL, 32114
G14000090329 PREMIER ACTIVE 2014-09-04 2029-12-31 - 2450 MASON AVENUE, DAYTONA BEACH, FL, 32114
G12000076450 FHCP ACTIVE 2012-08-02 2027-12-31 - 2450 MASON AVENUE, DAYTONA BEACH, FL, 32114
G11000009272 FHCP FIRSTCHOICE ACTIVE 2011-01-24 2026-12-31 - 2450 MASON AVENUE, DAYTONA BEACH, FL, 32114
G09000106706 EAST COAST BARIATRICS ACTIVE 2009-05-11 2029-12-31 - 2450 MASON AVENUE, DAYTONA BEACH, FL, 32114
G09000106707 PREFERRED MEDICAL CENTER EXPIRED 2009-05-11 2014-12-31 - 1340 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32117
G09000106705 MEDVANTAGE MEDICAL ACTIVE 2009-05-11 2029-12-31 - 2450 MASON AVENUE, DAYTONA BEACH, FL, 32114
G09000106704 MEDVANTAGE RX ACTIVE 2009-05-11 2029-12-31 - 2450 MASON AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 2450 Mason Ave, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2022-01-06 2450 Mason Ave, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 2450 Mason Ave, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2009-04-10 THOMAS, PAMELA J -
NAME CHANGE AMENDMENT 2008-12-31 FLORIDA HEALTH CARE PLAN, INC. -

Court Cases

Title Case Number Docket Date Status
JOEL L. SEBASTIEN, M.D. AND FLORIDA ACUTE CARE TRAUMA SURGEONS, LLC VS SHAWN PAGE AND CAROLINE PAGE, INDIVIDUALLY AND AS NATURAL PARENTS AND GUARDIANS OF E.P. AND M.P. MINORS, FLORIDA HEALTH CARE PLAN, INC., NATHAN RACHMAN, M.D., SHERIDAN HEALTHCORP, INC., ET AL. 5D2022-0846 2022-04-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-31475-CICI

Parties

Name FLORIDA ACUTE CARE TRAUMA SURGEONS, LLC
Role Appellant
Status Active
Name Joel L. Sebastien, M.D.
Role Appellant
Status Active
Representations Paul A. Nugent, Kevin T. O'Hara, Aneta McCleary, Dinah S. Stein
Name FLORIDA HEALTH CARE PLAN, INC.
Role Appellee
Status Active
Name CAROLINE PAGE LLC
Role Appellee
Status Active
Name M.P., a Minor
Role Appellee
Status Active
Name Nathan Rachman, M.D.
Role Appellee
Status Active
Name Shawn Page
Role Appellee
Status Active
Representations Jason O. Brown, Darren J. Elkind, Robert D. Henry, John W. Bocchino, Thomas E. Dukes, III
Name E.P., a Minor
Role Appellee
Status Active
Name SHERIDAN HEALTHCORP, INC.
Role Appellee
Status Active
Name Halifax Hospital Medical Center
Role Appellee
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2023-02-03
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ MOT GRANTED; JURIS RELINQUISHED FOR 45 DYS TO APPROVE SETTLEMENT; PARTIES FILE EITHER NOAVD OR STATUS REPORT
Docket Date 2023-01-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND NOTICE OF SETTLEMENT
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2022-08-19
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-08-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Shawn Page
Docket Date 2022-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2022-07-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Shawn Page
Docket Date 2022-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-06-08
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2022-06-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2022-06-07
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2022-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2022-04-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 4/19 ORDER
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2022-04-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ NTC OF AGREED EOT STRICKEN; CASE PENDING MEDIATION...
Docket Date 2022-04-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Dinah S. Stein 098272
On Behalf Of Joel L. Sebastien, M.D.
Docket Date 2022-04-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jason O. Brown 957429
On Behalf Of Shawn Page
Docket Date 2022-04-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/5/22
On Behalf Of Joel L. Sebastien, M.D.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13620034 0419700 1975-04-07 350 NORTH CLYDE MORRIS BLVD, Daytona Beach, FL, 32014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-07
Case Closed 1978-07-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1975-04-17
Abatement Due Date 1975-05-06
Contest Date 1975-05-15
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-04-17
Abatement Due Date 1975-05-06
Contest Date 1975-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-17
Abatement Due Date 1975-05-06
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1975-05-15
Nr Instances 6

Date of last update: 01 Mar 2025

Sources: Florida Department of State