Search icon

CHOICE HEALTH CARE, INC.

Company Details

Entity Name: CHOICE HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Nov 2008 (16 years ago)
Document Number: P08000104477
FEI/EIN Number 300517519
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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7275275100
Plan sponsor’s address 515 MISSOURI AVENUE NORTH, LARGO, FL, 33770
CHOICE HEALTH CARE, INC. 401(K) PROFIT SHARING PLAN 2017 300517519 2018-10-15 CHOICE HEALTH CARE, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7275275100
Plan sponsor’s address 515 MISSOURI AVENUE NORTH, LARGO, FL, 33770
CHOICE HEALTH CARE, INC. 401(K) PROFIT SHARING PLAN 2016 300517519 2017-09-22 CHOICE HEALTH CARE, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7275275100
Plan sponsor’s address 515 MISSOURI AVENUE NORTH, LARGO, FL, 33770
CHOICE HEALTH CARE, INC. 401(K) PROFIT SHARING PLAN 2015 300517519 2016-10-15 CHOICE HEALTH CARE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7275275100
Plan sponsor’s address 5000 PARK STREET NORTH, SUITE 1020, ST. PETERSBURG, FL, 33709

Agent

Name Role Address
Steller Stephen Agent 515 MISSOURI AVE, LARGO, FL, 33770

President

Name Role Address
STELLER Stephen J President 515 Missouri Avenue N., Largo, FL, 33770

Treasurer

Name Role Address
STELLER Jordan M Treasurer 515 MISSOURI AVENUE, LARGO, FL, 33770

Fictitious Names

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 No data 515 MISSOURI AVE N, LARGO, FL, 33770
G19000088062 INTERVENTIONAL SPINE AND JOINT CENTERS EXPIRED 2019-08-20 2024-12-31 No data 515 MISSOURI AVE. N., LARGO, FL, 33770
G19000001855 PREMIER VEIN AND VASCULAR EXPIRED 2019-01-04 2024-12-31 No data 515 MISSOURI AVENUE N, LARGO, FL, 33770
G15000010685 PREMIER VEIN INSTITUTE/VASCULAR & INTERVENTIONAL PAVILION EXPIRED 2015-01-30 2020-12-31 No data 3500 38TH AVENUE NORTH, ST. PETERSBURG, FL, 33713
G13000095450 VASCULAR AND INTERVENTIONAL PAVILION EXPIRED 2013-09-26 2018-12-31 No data 3500 38TH AVE N., ST PETE, FL, 33713
G13000095455 FLORIDA LIMB SALVAGE CENTER EXPIRED 2013-09-26 2018-12-31 No data 3500 38TH AVE N., ST PETE, FL, 33713
G11000071641 ST. PETE VEIN CENTER EXPIRED 2011-07-18 2016-12-31 No data 3520 38TH AVENUE NORTH, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-01 Steller, Stephen No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 515 Missouri Avenue N., Largo, FL 33770 No data
CHANGE OF MAILING ADDRESS 2017-02-12 515 Missouri Avenue N., Largo, FL 33770 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-004515

Parties

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

Documents

Name Date
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
ANNUAL REPORT 2015-07-17

Paycheck Protection Program

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
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256412
Loan Approval Amount (current) 258803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LARGO, PINELLAS, FL, 33770-1534
Project Congressional District FL-13
Number of Employees 24
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212281.54
Forgiveness Paid Date 2022-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State