Search icon

FIRSTLANTIC HEALTHCARE, INC. - Florida Company Profile

Company Details

Entity Name: FIRSTLANTIC HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRSTLANTIC HEALTHCARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Feb 2000 (25 years ago)
Document Number: P97000098654
FEI/EIN Number 650796387

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2605 WEST ATLANTIC AVENUE, BLDG A202, DELRAY BEACH, FL, 33445, US
Mail Address: 2605 WEST ATLANTIC AVENUE, BLDG A202, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONEY JOHN F President 3201 WEST COMMERCIAL BLVD #220, FORT LAUDERDALE, FL, 33309
DELSING BART T Vice President 3201 WEST COMMERCIAL BLVD #220, FORT LAUDERDALE, FL, 33309
DELSING BART T Agent 3201 WEST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309

National Provider Identifier

NPI Number:
1861943912

Authorized Person:

Name:
CINDY A BROWN
Role:
FINANCE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
650796387
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-08 2605 WEST ATLANTIC AVENUE, BLDG A202, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2022-01-08 2605 WEST ATLANTIC AVENUE, BLDG A202, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2005-01-04 DELSING, BART TMR -
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 3201 WEST COMMERCIAL BLVD, 220, FORT LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 2000-02-11 FIRSTLANTIC HEALTHCARE, INC. -

Court Cases

Title Case Number Docket Date Status
FIRSTLANTIC HEALTHCARE INC., A FLORIDA CORP. VS PATRICIA R. MASTROGIACOMO 4D2013-3521 2013-09-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13011971

Parties

Name FIRSTLANTIC HEALTHCARE, INC.
Role Appellant
Status Active
Representations Leonard K. Samuels, ANDREW M. HINKES
Name PATRICIA R. MASTROGIACOMO
Role Appellee
Status Active
Representations M. GLENN CURRAN, I I I
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-10-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of FIRSTLANTIC HEALTHCARE INC.
Docket Date 2013-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRSTLANTIC HEALTHCARE INC.
Docket Date 2013-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1179950.00
Total Face Value Of Loan:
1179950.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1029200.00
Total Face Value Of Loan:
1029200.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1179950
Current Approval Amount:
1179950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1190405.67
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1029200
Current Approval Amount:
1029200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1036404.4

Date of last update: 02 Jun 2025

Sources: Florida Department of State