Search icon

MANAGED CARE OF NORTH AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MANAGED CARE OF NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANAGED CARE OF NORTH AMERICA, 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: 03 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2023 (a year ago)
Document Number: S50584
FEI/EIN Number 650303864

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

Address: 7901 SW 6TH CT., PLANTATION, FL, 33324, US
Mail Address: P.O. BOX 740370, ATLANTA, GA, 30374, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MANAGED CARE OF NORTH AMERICA, INC., ALABAMA 000-392-722 ALABAMA
Headquarter of MANAGED CARE OF NORTH AMERICA, INC., KENTUCKY 0793454 KENTUCKY
Headquarter of MANAGED CARE OF NORTH AMERICA, INC., IDAHO 628226 IDAHO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932333796 2009-05-08 2010-02-17 3230 W COMMERCIAL BLVD, SUITE 190, FT LAUDERDALE, FL, 333093429, US 3230 W COMMERCIAL BLVD, SUITE 190, FT LAUDERDALE, FL, 333093429, US

Contacts

Phone +1 954-731-7131
Fax 9543977441

Authorized person

Name MR. GLEN FEINGOLD
Role COO
Phone 3052151507

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
License Number 66015
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 000130700
State FL

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Cottington Nyle B Vice President 7901 SW 6TH CT., PLANTATION, FL, 33324
Brody Michael C Secretary 7901 SW 6TH CT., PLANTATION, FL, 33324
Gill Peter M Treasurer 7901 SW 6TH CT., PLANTATION, FL, 33324
Lang Heather A Asst 7901 SW 6TH CT., PLANTATION, FL, 33324
Van Ham Colleen H Director 200 E. Randolph Street, Chicago, IL, 60601
Davis Mitchell B Chief Financial Officer 9700 Health Care Lane, Minnetonka, MN, 55343

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027895 MCNA DENTAL PLANS ACTIVE 2014-03-19 2029-12-31 - P.O.BOX 740370, ATLANTA, FL, 30374
G08171900036 MCNA DENTAL PLANS EXPIRED 2008-06-17 2013-12-31 - 3230 WEST COMMERCIAL BLVD, SUITE 190, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-16 7901 SW 6TH CT., SUITE 400, PLANTATION, FL 33324 -
AMENDMENT 2023-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 7901 SW 6TH CT., SUITE 400, PLANTATION, FL 33324 -
AMENDMENT 2023-10-03 - -
AMENDED AND RESTATEDARTICLES 2023-02-01 - -
REGISTERED AGENT NAME CHANGED 2021-01-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2008-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-04-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000822154 TERMINATED 1000000112174 46017 1836 2009-02-27 2029-03-05 $ 105,041.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-21
Amendment 2023-10-16
Amendment 2023-10-03
ANNUAL REPORT 2023-04-22
Amended and Restated Articles 2023-02-01
AMENDED ANNUAL REPORT 2022-10-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
Reg. Agent Change 2021-01-04
ANNUAL REPORT 2020-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State