Search icon

ALLEN HEALTHCARE, INC.

Company Details

Entity Name: ALLEN HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jun 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Nov 2009 (15 years ago)
Document Number: P98000050575
FEI/EIN Number 593518280
Address: 2400 Maitland Center Pkwy, Maitland, FL, 32751, US
Mail Address: 2400 Maitland Center Pkwy, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407996267 2007-02-08 2020-08-22 1801 LEE RD, SUITE 130, WINTER PARK, FL, 327892162, US 1801 LEE RD, SUITE 130, WINTER PARK, FL, 327892162, US

Contacts

Phone +1 407-629-1100
Fax 4076294926

Authorized person

Name MR. DENNIS R ALLEN
Role PRESIDENT
Phone 4076291100

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 20361096
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLEN HEALTHCARE INC 2009 593518280 2010-06-28 ALLEN HEALTHCARE 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 4076291100
Plan sponsor’s DBA name FIRSTAT NURSING SERVICES
Plan sponsor’s mailing address 1801 LEE ROAD, SUITE 130, WINTER PARK, FL, 32789
Plan sponsor’s address 1801 LEE ROAD, SUITE 130, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 593518280
Plan administrator’s name ALLEN HEALTHCARE
Plan administrator’s address 1801 LEE ROAD, SUITE 130, WINTER PARK, FL, 32789
Administrator’s telephone number 4076291100

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing DENNIS ALLEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BALLINGER STEVEN A R Agent 1792 BELL TOWER LN, WESTON, FL, 33326

President

Name Role Address
SPITZER CHESKEL President 1000 GATES AVE, BROOKLYN, NY, 11221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000142681 PARX HOME HEALTH CARE ACTIVE 2023-11-22 2028-12-31 No data 2400 MAITLAND CENTER PKWY, MAITLAND, FL, 32751
G15000112852 FIRSTAT NURSING SERVICES ACTIVE 2015-11-05 2025-12-31 No data 1801 LEE ROAD, SUITE 130, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 2400 Maitland Center Pkwy, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2024-12-04 2400 Maitland Center Pkwy, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2023-09-29 BALLINGER, STEVEN A R No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 1792 BELL TOWER LN, WESTON, FL 33326 No data
CANCEL ADM DISS/REV 2009-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-09-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State