Entity Name: | FIRST COAST SERVICE OPTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST COAST SERVICE OPTIONS, 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: | 22 May 1998 (27 years ago) |
Document Number: | P98000046321 |
FEI/EIN Number |
593514335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
Mail Address: | 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST COAST SERVICE OPTIONS, INC., CONNECTICUT | 0657050 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIRST COAST SERVICE OPTIONS, INC. 401(K) SAVINGS PLAN | 2012 | 593514335 | 2013-10-15 | FIRST COAST SERVICE OPTIONS, INC. | 2154 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 363025560 |
Plan administrator’s name | NATIONAL EMPLOYEE BENEFITS COMMITTEE |
Plan administrator’s address | 225 N MICHIGAN AVENUE, CHICAGO, IL, 60601 |
Administrator’s telephone number | 3122975786 |
Number of participants as of the end of the plan year
Active participants | 2816 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 222 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 1 |
Number of participants with account balances as of the end of the plan year | 2583 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 93 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | TERRENCE COONEY |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-10-15 |
Name of individual signing | SANDRA COSTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 524140 |
Sponsor’s telephone number | 9047916111 |
Plan sponsor’s mailing address | 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
Plan sponsor’s address | 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
Plan administrator’s name and address
Administrator’s EIN | 363025560 |
Plan administrator’s name | NATIONAL EMPLOYEE BENEFITS COMMITTEE |
Plan administrator’s address | 225 N MICHIGAN AVENUE, CHICAGO, IL, 60601 |
Administrator’s telephone number | 3122975722 |
Number of participants as of the end of the plan year
Active participants | 2020 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 133 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 1078 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 28 |
Signature of
Role | Plan administrator |
Date | 2012-12-18 |
Name of individual signing | DAVID MANUSZAK |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 524140 |
Sponsor’s telephone number | 9047916111 |
Plan sponsor’s mailing address | 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
Plan sponsor’s address | 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
Plan administrator’s name and address
Administrator’s EIN | 363025560 |
Plan administrator’s name | NATIONAL EMPLOYEE BENEFITS COMMITTEE |
Plan administrator’s address | 225 N MICHIGAN AVENUE, CHICAGO, IL, 60601 |
Administrator’s telephone number | 3122975722 |
Number of participants as of the end of the plan year
Active participants | 2018 |
Retired or separated participants receiving benefits | 1 |
Other retired or separated participants entitled to future benefits | 133 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 1076 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 28 |
Signature of
Role | Plan administrator |
Date | 2012-10-15 |
Name of individual signing | DAVID MANUSZAK |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-10-12 |
Name of individual signing | SANDRA COSTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DIKTER HARVEY | Chief Executive Officer | 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
Marvin Guy | Chairman | 532 Riverside Avenue, Jacksonville, FL, 32202 |
Crum-Johnson Rose | Director | 532 Riverside Avenue, Jacksonville, FL, 32202 |
Hinkson Thomas | Treasurer | 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
ANDERSON THOMAS C | Secretary | 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
Ledvina Kathy | Director | 532 Riverside Avenue, Jacksonville, FL, 32202 |
ANDERSON THOMAS Esq. | Agent | 532 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-01-22 | ANDERSON, THOMAS, Esq. | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 532 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-17 | 532 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-06 | 532 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-01 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-22 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFINITIVE CONTRACT | AWARD | 75FCMC22C0018 | 2022-05-01 | 2025-04-30 | 2029-04-30 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Obligated Amount | 187690920.00 |
Current Award Amount | 230619891.00 |
Potential Award Amount | 558623425.00 |
Description
Title | PART A/PART B MEDICARE ADMINISTRATIVE CONTRACTOR (MAC) JURISDICTION N (JN). |
NAICS Code | 524114: DIRECT HEALTH AND MEDICAL INSURANCE CARRIERS |
Product and Service Codes | G007: SOCIAL- GOVERNMENT HEALTH INSURANCE PROGRAMS |
Recipient Details
Recipient | FIRST COAST SERVICE OPTIONS, INC. |
UEI | RK89KEJYQJR1 |
Recipient Address | UNITED STATES, 532 RIVERSIDE AVE, JACKSONVILLE, DUVAL, FLORIDA, 322024914 |
Executive Compensation
Name | HARVEY DIKTER |
Amount | 2248464.00 |
Name | THOMAS ANDERSON |
Amount | 956566.00 |
Name | DEBORAH TAYLOR |
Amount | 789746.00 |
Name | THOMAS HINKSON |
Amount | 656388.00 |
Name | KIMBERLY MARTIN |
Amount | 615317.00 |
Unique Award Key | CONT_AWD_HHSM5002014M0021Z_7530_-NONE-_-NONE- |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Award Amounts
Obligated Amount | 642539515.36 |
Current Award Amount | 771064231.36 |
Potential Award Amount | 771064231.36 |
Description
Title | A/B MAC JURISDICTION N |
NAICS Code | 524114: DIRECT HEALTH AND MEDICAL INSURANCE CARRIERS |
Product and Service Codes | G007: SOCIAL- GOVERNMENT HEALTH INSURANCE PROGRAMS |
Recipient Details
Recipient | FIRST COAST SERVICE OPTIONS, INC. |
UEI | RK89KEJYQJR1 |
Recipient Address | UNITED STATES, 532 RIVERSIDE AVE, JACKSONVILLE, DUVAL, FLORIDA, 322024914 |
Executive Compensation
Name | HARVEY DIKTER |
Amount | 2248464.00 |
Name | THOMAS ANDERSON |
Amount | 956566.00 |
Name | DEBORAH TAYLOR |
Amount | 789746.00 |
Name | THOMAS HINKSON |
Amount | 656388.00 |
Name | KIMBERLY MARTIN |
Amount | 615317.00 |
Unique Award Key | CONT_AWD_HHSM5002008M0008Z_7530_-NONE-_-NONE- |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Award Amounts
Obligated Amount | 407588625.35 |
Current Award Amount | 494451866.35 |
Potential Award Amount | 494451866.35 |
Description
Title | JURISDICTION 9 PART A & B MEDICARE ADMINISTRATIVE CONTRACTOR |
NAICS Code | 524114: DIRECT HEALTH AND MEDICAL INSURANCE CARRIERS |
Product and Service Codes | G007: GOVT HEALTH INS PROGRAMS |
Recipient Details
Recipient | FIRST COAST SERVICE OPTIONS, INC. |
UEI | RK89KEJYQJR1 |
Recipient Address | 532 RIVERSIDE AVE, JACKSONVILLE, DUVAL, FLORIDA, 322024914, UNITED STATES |
Executive Compensation
Name | HARVEY DIKTER |
Amount | 1741997.00 |
Name | THOMAS ANDERSON |
Amount | 890601.00 |
Name | JONATHAN HOGAN |
Amount | 843659.00 |
Name | DEBORAH TAYLOR |
Amount | 714602.00 |
Name | THOMAS HINKSON |
Amount | 626397.00 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State