Search icon

SIMPLY HEALTHCARE HOLDINGS, INC.

Company Details

Entity Name: SIMPLY HEALTHCARE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2009 (16 years ago)
Date of dissolution: 27 Oct 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: P09000067392
FEI/EIN Number 270757414
Address: 9250 W. Flagler Street, SUITE 600, Miami, FL, 33174, US
Mail Address: 120 Monument Circle, Indianapolis, IN, 46204, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Rivas Maria L Director 9250 W. Flagler Street, Miami, FL, 33174
Kelaghan Catherine I Director 120 Monument Circle, Indianapolis, IN, 46204
Beck Carter A Director 1155 Elm Street, Manchester, NH, 03101

Secretary

Name Role Address
Kiefer Kathleen S Secretary 120 Monument Circle, Indianapolis, IN, 46204

Treasurer

Name Role Address
Kretschmer Robert D Treasurer 120 Monument Circle, Indianapolis, IN, 46204

Chief Financial Officer

Name Role Address
Prince Holly L Chief Financial Officer 9250 W. Flagler Street, Miami, FL, 33174

Events

Event Type Filed Date Value Description
MERGER 2017-10-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P09000075668. MERGER NUMBER 700000175407
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 9250 W. Flagler Street, SUITE 600, Miami, FL 33174 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2015-05-01 9250 W. Flagler Street, SUITE 600, Miami, FL 33174 No data
REGISTERED AGENT NAME CHANGED 2015-05-01 C T Corporation System No data
MERGER 2015-02-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000149237
AMENDMENT 2010-07-26 No data No data
NAME CHANGE AMENDMENT 2009-09-10 SIMPLY HEALTHCARE HOLDINGS, INC. No data

Court Cases

Title Case Number Docket Date Status
ELIZABETH MURRAY, VS SIMPLY HEALTHCARE PLANS, INC., etc., et al., 3D2021-1148 2021-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7992

Parties

Name ELIZABETH MURRAY
Role Appellant
Status Active
Representations Lisa Landsman
Name SIMPLY HEALTHCARE PLANS, INC.
Role Appellee
Status Active
Representations IVAN F. CABRERA, Matthew P. Leto
Name SIMPLY HEALTHCARE HOLDINGS, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/15/2021
Docket Date 2021-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/14/2021
Docket Date 2021-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREEMENT TO EXTENSION OF TIME
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-09-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Whereas the time for compliance with this Court's July 27,2021, Order, as clarified by this Court's August 9, 2021, Order, has expired,the condensed transcripts remain stricken and shall not be considered bythe Court.
Docket Date 2021-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR ENTRY OF ORDER REQUIRING APPELLANT TO FILE INITIAL BRIEF
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Judicial Notice of the Record on Appeal in the Related Case is granted as stated in the Motion.
Docket Date 2021-08-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Status Report filed on August5, 2021, the Court clarifies that the Order striking non-conformingtranscripts applies to the supplemental records appearing on our docket onJuly 26, 2021. The Order does not apply to the conforming transcripts ofproceedings filed on July 23, 2021.
Docket Date 2021-08-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORJUDICIAL NOTICE OF THE RECORD ON APPEAL IN THERELATED CASE
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-08-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT IN RESPONSE TO THE ORDEROF THE COURT DATED JULY 27, 2021 IN RESPECT OFAPPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THERECORD ON APPEAL WITH TWO TRANSCRIPTS AND EXHIBITSTHERETO
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-07-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on July 23, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are filed separately.
Docket Date 2021-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR JUDICIAL NOTICE OFTHE RECORD ON APPEAL IN THE RELATED CASE
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL WITHTWO TRANSCRIPTS AND EXHIBITS THERETO
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-07-23
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 29, 2021.
Docket Date 2021-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 20-855, 20-370, 19-1155, 19-1112
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-05-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ELIZABETH MURRAY, VS SIMPLY HEALTHCARE PLANS, INC., etc., et al., 3D2020-0855 2020-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7992

Parties

Name ELIZABETH MURRAY
Role Appellant
Status Active
Representations Mark L. Pomeranz, Lisa Landsman
Name SIMPLY HEALTHCARE HOLDINGS, INC.
Role Appellee
Status Active
Name SIMPLY HEALTHCARE PLANS, INC.
Role Appellee
Status Active
Representations IVAN F. CABRERA, Matthew P. Leto
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Simply Healthcare Plans, Inc.’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-09-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-07-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-07-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-07-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-07-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, SEPTEMBER 14, 2021, starting at 9:30 A.M. before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-04-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Enlargement of Time to file the reply brief is granted to and including April 5, 2021, with no further extensions allowed.
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-02-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Unopposed Motion to Supplement the Record, filed on February 12, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-04 days to 02/12/2021
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 02/08/2021
Docket Date 2021-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 01/18/2021
Docket Date 2020-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2020-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 11/05/2020
Docket Date 2020-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/21/2020
Docket Date 2020-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-09-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on September 2, 2020, is granted, and the record on appeal is supplemented to include the transcripts that are filed separately.
Docket Date 2020-09-02
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/21/2020
Docket Date 2020-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Mark Pomeranz
Docket Date 2020-06-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Second supplemental notice of appeal
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-06-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Supplemental notice of appeal
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 20-370, 19-1155, 19-1112
On Behalf Of ELIZABETH MURRAY

Documents

Name Date
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-05-01
Merger 2015-02-17
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-12-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-16
Amendment 2010-07-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State