Search icon

ULTIMATE HEALTH PLANS, INC.

Company Details

Entity Name: ULTIMATE HEALTH PLANS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (11 years ago)
Document Number: P11000088706
FEI/EIN Number 45-3599221
Address: 1244 Mariner Blvd, Spring Hill, FL 34609
Mail Address: 1244 Mariner Blvd, Spring Hill, FL 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULTIMATE HEALTH PLANS INC 401(K) PLAN 2015 453599221 2017-08-31 ULTIMATE HEALTH PLANS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-29
Business code 524140
Sponsor’s telephone number 4077563186
Plan sponsor’s address 1244 MARINER BLVD, SPRING HILL, FL, 34609
ULTIMATE HEALTH PLANS INC 401(K) PLAN 2014 453599221 2015-10-07 ULTIMATE HEALTH PLANS INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-29
Business code 524140
Sponsor’s telephone number 4077563186
Plan sponsor’s address 1244 MARINER BLVD, SPRING HILL, FL, 34609

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing TERENCE SLEAP
Valid signature Filed with authorized/valid electronic signature
ULTIMATE HEALTH PLANS INC 401(K) PLAN 2013 453599221 2014-07-29 ULTIMATE HEALTH PLANS INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-11-29
Business code 524140
Sponsor’s telephone number 4077563186
Plan sponsor’s address 1244 MARINER BLVD, SPRING HILL, FL, 34609

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing TERENCE SLEAP
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-29
Name of individual signing TERENCE SLEAP
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
F&L CORP. Agent 1244 Mariner Blvd, Spring Hill, FL 34609

Director

Name Role Address
REHEEM, MEDHAT Director 1244 MARINER BOULEVARD, SPRING HILL, FL 34608
MUFTAH, AZZAM Director 1244 MARINER BOULEVARD, SPRING HILL, FL 34608
SHUAYB, LAYLA Director 1244 MARINER BOULEVARD, SPRING HILL, FL 34608
Bikkasani, Purna Director 1244 Mariner Blvd, Spring Hill, FL 34609
Diehl, Athur Director 1244 Mariner Blvd, Spring Hill, FL 34609

President

Name Role Address
REHEEM, MEDHAT President 1244 MARINER BOULEVARD, SPRING HILL, FL 34608

Vice President

Name Role Address
MUFTAH, AZZAM Vice President 1244 MARINER BOULEVARD, SPRING HILL, FL 34608

Secretary

Name Role Address
MUFTAH, AZZAM Secretary 1244 MARINER BOULEVARD, SPRING HILL, FL 34608

Chief Operating Officer

Name Role Address
SHUAYB, LAYLA Chief Operating Officer 1244 MARINER BOULEVARD, SPRING HILL, FL 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034979 SUPERIOR HEALTH NETWORKS EXPIRED 2012-04-12 2017-12-31 No data 12900 CORTEZ BOULEVARD, SUITE 204, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 1244 Mariner Blvd, Spring Hill, FL 34609 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 1244 Mariner Blvd, Spring Hill, FL 34609 No data
CHANGE OF MAILING ADDRESS 2018-02-21 1244 Mariner Blvd, Spring Hill, FL 34609 No data
REINSTATEMENT 2013-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 24 Jan 2025

Sources: Florida Department of State