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 |
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 |
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 | |||||||||||||||||||||||||
|
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 |
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 |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State