Search icon

FLORIDA FIRST CARE, INC.

Company Details

Entity Name: FLORIDA FIRST CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Mar 1993 (32 years ago)
Document Number: P93000018935
FEI/EIN Number 59-3181248
Address: 2656 Country Club Blvd, Orange Park, FL 32073-5710
Mail Address: 2656 Country Club Blvd, Orange Park, FL 32073-5710
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497150429 2014-11-04 2021-02-04 8 N EUSTIS ST, EUSTIS, FL, 327263408, US 8 N EUSTIS ST, EUSTIS, FL, 327263408, US

Contacts

Phone +1 352-735-2008
Fax 3527352035

Authorized person

Name MR. CHARLES WILLIAM ENGELBRECHT
Role PRESIDENT
Phone 3527352008

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA FIRST CARE 401(K) PLAN 2018 593181248 2019-09-20 FLORIDA FIRST CARE, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-07-01
Business code 621610
Sponsor’s telephone number 9045793927
Plan sponsor’s address 2020 KINGSLEY AVENUE, SUITE E, ORANGE PARK, FL, 32073

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
FLORIDA FIRST CARE 401(K) PLAN 2018 593181248 2019-08-16 FLORIDA FIRST CARE, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-07-01
Business code 621610
Sponsor’s telephone number 9045793927
Plan sponsor’s address 2020 KINGSLEY AVENUE, SUITE E, ORANGE PARK, FL, 32073

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
FLORIDA FIRST CARE 401(K) PLAN 2017 593181248 2018-10-02 FLORIDA FIRST CARE, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-07-01
Business code 621610
Sponsor’s telephone number 9045793927
Plan sponsor’s address 2020 KINGSLEY AVENUE, SUITE E, ORANGE PARK, FL, 32073

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
FLORIDA FIRST CARE 401(K) PLAN 2016 593181248 2017-10-14 FLORIDA FIRST CARE, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-07-01
Business code 621610
Sponsor’s telephone number 9045793927
Plan sponsor’s address 2020 KINGSLEY AVENUE, SUITE E, ORANGE PARK, FL, 32073

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
FLORIDA FIRST CARE 401(K) SPIN-OFF PLAN 2012 593181248 2014-02-25 FLORIDA FIRST CARE, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-12-01
Business code 621610
Sponsor’s telephone number 9045378359
Plan sponsor’s address 6050 ST. JOHNS AVENUE, SUITE 4, PALATKA, FL, 32177

Signature of

Role Plan administrator
Date 2014-02-25
Name of individual signing CHARLES W ENGELBRECHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-02-25
Name of individual signing CHARLES W ENGELBRECHT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ENGELBRECHT, CHARLES W Agent 2656 Country Club Blvd, Orange Park, FL 32073-5710

President

Name Role Address
ENGELBRECHT, CHARLES W President 2656 Country Club Blvd., Orange Park, FL 32073-5710

Vice President

Name Role Address
ENGELBRECHT, CHARLES W Vice President 2656 Country Club Blvd., Orange Park, FL 32073-5710

Secretary

Name Role Address
ENGELBRECHT, CHARLES W Secretary 2656 Country Club Blvd., Orange Park, FL 32073-5710

Treasurer

Name Role Address
ENGELBRECHT, CHARLES W Treasurer 2656 Country Club Blvd., Orange Park, FL 32073-5710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079224 HEAL AT HOME HEALTHCARE EXPIRED 2014-07-31 2019-12-31 No data 800 ZEAGLER DR., SUITE 220, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 2656 Country Club Blvd, Orange Park, FL 32073-5710 No data
CHANGE OF MAILING ADDRESS 2022-04-11 2656 Country Club Blvd, Orange Park, FL 32073-5710 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 2656 Country Club Blvd, Orange Park, FL 32073-5710 No data
REGISTERED AGENT NAME CHANGED 2004-04-08 ENGELBRECHT, CHARLES W No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000296874 LAPSED 06-646-CA CIRCUIT COURT OF PUTNAM COUNTY 2007-09-05 2012-09-18 $5000 JODENE PHILLIPPI, 1424 STOCKBRIDGE LANE, ST. AUGUSTINE, FL 32084

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State