Entity Name: | CHOICE HEALTH CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHOICE HEALTH CARE, 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: | 26 Nov 2008 (16 years ago) |
Document Number: | P08000104477 |
FEI/EIN Number |
300517519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 Missouri Avenue N., Largo, FL, 33770, US |
Mail Address: | 515 Missouri Avenue N., Largo, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHOICE HEALTH CARE, INC. 401(K) PROFIT SHARING PLAN | 2018 | 300517519 | 2019-10-07 | CHOICE HEALTH CARE, INC. | 42 | |||||||||||||
|
||||||||||||||||||
CHOICE HEALTH CARE, INC. 401(K) PROFIT SHARING PLAN | 2017 | 300517519 | 2018-10-15 | CHOICE HEALTH CARE, INC. | 52 | |||||||||||||
|
||||||||||||||||||
CHOICE HEALTH CARE, INC. 401(K) PROFIT SHARING PLAN | 2016 | 300517519 | 2017-09-22 | CHOICE HEALTH CARE, INC. | 47 | |||||||||||||
|
||||||||||||||||||
CHOICE HEALTH CARE, INC. 401(K) PROFIT SHARING PLAN | 2015 | 300517519 | 2016-10-15 | CHOICE HEALTH CARE, INC. | 13 | |||||||||||||
|
Name | Role | Address |
---|---|---|
STELLER Stephen J | President | 515 Missouri Avenue N., Largo, FL, 33770 |
STELLER Jordan M | Treasurer | 515 MISSOURI AVENUE, LARGO, FL, 33770 |
Steller Stephen | Agent | 515 MISSOURI AVE, LARGO, FL, 33770 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000117549 | INTERVENTIONAL SPINE AND JOINT | ACTIVE | 2024-09-19 | 2029-12-31 | - | 515 MISSOURI AVE N, LARGO, FL, 33770 |
G19000088062 | INTERVENTIONAL SPINE AND JOINT CENTERS | EXPIRED | 2019-08-20 | 2024-12-31 | - | 515 MISSOURI AVE. N., LARGO, FL, 33770 |
G19000001855 | PREMIER VEIN AND VASCULAR | EXPIRED | 2019-01-04 | 2024-12-31 | - | 515 MISSOURI AVENUE N, LARGO, FL, 33770 |
G15000010685 | PREMIER VEIN INSTITUTE/VASCULAR & INTERVENTIONAL PAVILION | EXPIRED | 2015-01-30 | 2020-12-31 | - | 3500 38TH AVENUE NORTH, ST. PETERSBURG, FL, 33713 |
G13000095450 | VASCULAR AND INTERVENTIONAL PAVILION | EXPIRED | 2013-09-26 | 2018-12-31 | - | 3500 38TH AVE N., ST PETE, FL, 33713 |
G13000095455 | FLORIDA LIMB SALVAGE CENTER | EXPIRED | 2013-09-26 | 2018-12-31 | - | 3500 38TH AVE N., ST PETE, FL, 33713 |
G11000071641 | ST. PETE VEIN CENTER | EXPIRED | 2011-07-18 | 2016-12-31 | - | 3520 38TH AVENUE NORTH, ST. PETERSBURG, FL, 33713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Steller, Stephen | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-12 | 515 Missouri Avenue N., Largo, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2017-02-12 | 515 Missouri Avenue N., Largo, FL 33770 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stephen J. Steller, M. D., Appellant(s) v. Park Medical Complex, LLC, Appellee(s). | 2D2024-1876 | 2024-08-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Stephen J. Steller, M. D. |
Role | Appellant |
Status | Active |
Representations | Brandon Stuart Vesely, Robert Erich Biasotti, Shannon Leigh Troutman |
Name | PARK MEDICAL COMPLEX, LLC |
Role | Appellee |
Status | Active |
Representations | Victor Stephen Cohen, Shyam N.S. Dixit, Jr., Brett Matthew Sarason, Robert L. Vessel |
Name | CHOICE HEALTH CARE, INC. |
Role | Appellee |
Status | Active |
Name | Obinna Nwobi, M. D. |
Role | Appellee |
Status | Active |
Name | Hon. Emily Ann Peacock |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time is granted, and the initial brief shall be served by December 2, 2024. |
View | View File |
Docket Date | 2024-10-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Stephen J. Steller, M. D. |
Docket Date | 2024-09-30 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 1065 PAGES |
Docket Date | 2024-08-14 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Stephen J. Steller, M. D. |
View | View File |
Docket Date | 2024-08-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Park Medical Complex, LLC |
Docket Date | 2024-08-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Stephen J. Steller, M. D. |
Docket Date | 2024-12-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time is granted, and the initial brief shall be served by January 16, 2025. However, further motions for extension of time are unlikely to receive favorable consideration. |
View | View File |
Docket Date | 2024-12-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Stephen J. Steller, M. D. |
Docket Date | 2024-08-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-09-19 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6437427710 | 2020-05-01 | 0455 | PPP | 515 MISSOURI AVE N, LARGO, FL, 33770-1534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State