Search icon

STAYWELL HEALTH PLAN OF FLORIDA, INC.

Company Details

Entity Name: STAYWELL HEALTH PLAN OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000015622
FEI/EIN Number 59-3189136
Address: 6800 N DALE MABRY, SUITE 270-299, TAMPA, FL 33614
Mail Address: 6800 N DALE MABRY, SUITE 270-299, TAMPA, FL 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, SANDIP Agent 6800 N DALE MABLY #268, TAMPA, FL 33614

President

Name Role Address
SHAH, RUPESH R President 6800 N. DALE MABRY, SUITE 270-299, TAMPA, FL 33614

Secretary

Name Role Address
SHAH, RUPESH R Secretary 6800 N. DALE MABRY, SUITE 270-299, TAMPA, FL 33614

Treasurer

Name Role Address
SHAH, RUPESH R Treasurer 6800 N. DALE MABRY, SUITE 270-299, TAMPA, FL 33614

Director

Name Role Address
SHAH, RUPESH R Director 6800 N. DALE MABRY, SUITE 270-299, TAMPA, FL 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-03-11 PATEL, SANDIP No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-11 6800 N DALE MABLY #268, TAMPA, FL 33614 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 6800 N DALE MABRY, SUITE 270-299, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 1999-02-23 6800 N DALE MABRY, SUITE 270-299, TAMPA, FL 33614 No data

Court Cases

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
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
18-4242 BID

Unknown Court
DOH 18-1419 FOF BID

Unknown Court
DOH ITN 17-026

Parties

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

Documents

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: 02 Feb 2025

Sources: Florida Department of State