MANAGED CARE OF NORTH AMERICA, INC. - Florida Company Profile
Headquarter
Entity Name: | MANAGED CARE OF NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 May 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Oct 2023 (2 years ago) |
Document Number: | S50584 |
FEI/EIN Number | 65-0303864 |
Address: | 7901 SW 6th Ct., Ste. 400, Plantation, FL, 33324, US |
Mail Address: | 7901 SW 6th Ct., Ste. 400, Plantation, FL, 33324, US |
ZIP code: | 33324 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Wiffler Thomas P | Director | 7901 SW 6th Ct., Plantation, FL, 33324 |
Lang Heather A | Assi | 7901 SW 6th Ct., Plantation, FL, 33324 |
Davis Mitchell R | Chief Financial Officer | 7901 SW 6th Ct., Plantation, FL, 33324 |
Hirsch Marilyn P | Treasurer | 7901 SW 6th Ct., Plantation, FL, 33324 |
Cottington Nyle B | Vice President | 7901 SW 6th Ct., Plantation, FL, 33324 |
Brody Michael C | Secretary | 7901 SW 6th Ct., Plantation, FL, 33324 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State