Search icon

METCARE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: METCARE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

METCARE OF FLORIDA, 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: 16 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: P98000096189
FEI/EIN Number 65-0879131

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

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619433869 2019-02-13 2024-06-21 6101 BLUE LAGOON DR STE 200, MIAMI, FL, 331263168, US 4090 S RIDGEWOOD AVE, PORT ORANGE, FL, 321274501, US

Contacts

Phone +1 305-500-2000
Phone +1 386-761-0050
Fax 3867611167

Authorized person

Name KEVIN MERIWETHER
Role DIVISION PRESIDENT
Phone 3055002000

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Lindsay-Jones Richard Vice President 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202
Diamond Susan M Director 500 West Main Street, Louisville, KY, 40202
Buckingham Renee J Director 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Director 500 West Main Street, Louisville, KY, 40202
Diamond Susan Chief Financial Officer 500 West Main Street, Louisville, KY, 40202
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004698 CLINICAL CARE MEDICAL CENTERS ACTIVE 2025-01-10 2030-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G23000090577 CONVIVA PRIMARY CARE ANYWHERE ACTIVE 2023-08-03 2028-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
G14000029585 HUMANA PHYSICIANS GROUP ACTIVE 2014-03-24 2025-12-31 - 500 W MAIN STREET, C/O LAW DEPARTMENT, LOUISVILLE, KY, 40202
G09082900028 METCARE OF DAYTONA ACTIVE 2009-03-23 2025-12-31 - PO BOX 740026, TAX DEPARTMENT, LOUISVILLE, KY, 40201-7426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-08 500 West Main Street, Louisville, KY 40202 -
AMENDMENT 2022-08-04 - -
REGISTERED AGENT NAME CHANGED 2022-08-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-08-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2014-01-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000138033

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-05-01
Amendment 2022-08-04
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2019-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315354076 0418800 2011-06-10 301 NW 84TH AVENUE, ST 101, PLANTATION, FL, 33324
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2011-06-10
Emphasis L: SHARPS
Case Closed 2011-06-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State