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 |
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 |
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 |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13620034 | 0419700 | 1975-04-07 | 350 NORTH CLYDE MORRIS BLVD, Daytona Beach, FL, 32014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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