Entity Name: | STAYWELL HEALTH PLAN OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAYWELL HEALTH PLAN OF FLORIDA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Feb 1994 (31 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P94000015622 |
FEI/EIN Number |
593189136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6800 N DALE MABRY, SUITE 270-299, TAMPA, FL, 33614, US |
Mail Address: | 6800 N DALE MABRY, SUITE 270-299, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAH RUPESH R | President | 6800 N. DALE MABRY, SUITE 270-299, TAMPA, FL, 33614 |
SHAH RUPESH R | Secretary | 6800 N. DALE MABRY, SUITE 270-299, TAMPA, FL, 33614 |
SHAH RUPESH R | Treasurer | 6800 N. DALE MABRY, SUITE 270-299, TAMPA, FL, 33614 |
SHAH RUPESH R | Director | 6800 N. DALE MABRY, SUITE 270-299, TAMPA, FL, 33614 |
PATEL SANDIP | Agent | 6800 N DALE MABLY #268, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-03-11 | PATEL, SANDIP | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-11 | 6800 N DALE MABLY #268, TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-02-23 | 6800 N DALE MABRY, SUITE 270-299, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 1999-02-23 | 6800 N DALE MABRY, SUITE 270-299, TAMPA, FL 33614 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC d/b/a COMMUNITY CARE PLAN VS DEPARTMENT OF HEALTH and WELLCARE OF FLORIDA, INC. d/b/a STAYWELL HEALTH PLAN OF FLORIDA | 4D2019-0097 | 2019-01-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COMMUNITY CARE PLAN |
Role | Appellant |
Status | Active |
Name | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Role | Appellant |
Status | Active |
Representations | Ginger Barry Boyd, FRANK PAUL RAINER, F. PHILIP BLANK |
Name | WELLCARE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | STAYWELL HEALTH PLAN OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | Department of Health |
Role | Appellee |
Status | Active |
Representations | Karen D. Walker, MIA L. MCKOWN, GEORGE N. MEROS, JR., Tiffany A. Roddenberry, Jason B. Gonzalez, Amber Stoner Nunnally |
Docket Entries
Docket Date | 2019-05-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2019-05-24 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Stipulation ~ OF VOLUNTARY DISMISSAL |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-05-15 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that the clerk's April 24, 2019 motion to file audio filings in record on appeal is granted. The clerk of the lower tribunal shall place the audio recordings on a CD or DVD and mail the CD or DVD to the court. |
Docket Date | 2019-05-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 10,902 PAGES |
Docket Date | 2019-04-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO FILE AUDIO FILINGS IN RECORD ON APPEAL |
On Behalf Of | Department of Health |
Docket Date | 2019-03-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-03-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/18/19 |
Docket Date | 2019-02-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Health |
Docket Date | 2019-01-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-01-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-01-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-11 |
ANNUAL REPORT | 2001-05-01 |
ANNUAL REPORT | 2000-01-21 |
ANNUAL REPORT | 1999-02-23 |
ANNUAL REPORT | 1998-02-12 |
ANNUAL REPORT | 1997-07-25 |
ANNUAL REPORT | 1996-05-21 |
ANNUAL REPORT | 1995-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State