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 |
Name | Role | Address |
---|---|---|
PATEL, SANDIP | Agent | 6800 N DALE MABLY #268, TAMPA, FL 33614 |
Name | Role | Address |
---|---|---|
SHAH, RUPESH R | President | 6800 N. DALE MABRY, SUITE 270-299, TAMPA, FL 33614 |
Name | Role | Address |
---|---|---|
SHAH, RUPESH R | Secretary | 6800 N. DALE MABRY, SUITE 270-299, TAMPA, FL 33614 |
Name | Role | Address |
---|---|---|
SHAH, RUPESH R | Treasurer | 6800 N. DALE MABRY, SUITE 270-299, TAMPA, FL 33614 |
Name | Role | Address |
---|---|---|
SHAH, RUPESH R | Director | 6800 N. DALE MABRY, SUITE 270-299, TAMPA, FL 33614 |
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 |
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: 02 Feb 2025
Sources: Florida Department of State