US Lawyer Database

636.218 – Annual reports.

636.218 Annual reports.— (1) Each discount plan organization shall file with the office, within 3 months after the end of each fiscal year, an annual report. (2) Such reports must be on forms prescribed by the commission and must include: (a) Audited financial statements prepared in accordance with generally accepted accounting principles certified by an independent certified public accountant, […]

636.220 – Minimum capital requirements.

636.220 Minimum capital requirements.— (1) Each discount plan organization shall at all times maintain a net worth of at least $150,000. (2) The office may not issue a license unless the discount plan organization has a net worth of at least $150,000. History.—s. 31, ch. 2004-297; s. 21, ch. 2017-112.

636.223 – Administrative penalty.

636.223 Administrative penalty.—In lieu of suspending or revoking a certificate of authority whenever any discount plan organization has been found to have violated any provision of this part, the office may: (1) Issue and cause to be served upon the organization charged with the violation a copy of such findings and an order requiring such organization to […]

636.224 – Notice of change of name or address of discount plan organization.

636.224 Notice of change of name or address of discount plan organization.—Each discount plan organization must provide the office at least 30 days’ advance notice of any change in the discount plan organization’s name, address, principal business address, or mailing address. History.—s. 31, ch. 2004-297; s. 24, ch. 2017-112.

636.067 – Rules.

636.067 Rules.—The commission may adopt rules pursuant to ss. 120.536(1) and 120.54 to implement the provisions of this act. A violation of any such rule subjects the violator to the provisions of s. 636.048. History.—s. 54, ch. 93-148; s. 213, ch. 98-200; s. 1553, ch. 2003-261.

636.048 – Suspension or revocation of certificate of authority; suspension of enrollment of new subscribers; terms of suspension.

636.048 Suspension or revocation of certificate of authority; suspension of enrollment of new subscribers; terms of suspension.— (1) The office may suspend the authority of a prepaid limited health service organization to enroll new subscribers or revoke any certificate issued to a prepaid limited health service organization or order compliance within 30 days, if it finds that […]

636.202 – Definitions.

636.202 Definitions.—As used in this part, the term: (1) “Discount plan” means a business arrangement or contract in which a person, in exchange for fees, dues, charges, or other consideration, provides access for plan members to providers of medical services and the right to receive medical services from those providers at a discount. The term does not […]

636.049 – Administrative penalty in lieu of suspension or revocation.

636.049 Administrative penalty in lieu of suspension or revocation.—In lieu of suspending or revoking a certificate of authority, or when no penalty is specifically provided, whenever any prepaid limited health service organization or other person, corporation, partnership, or entity subject to this act has been found to have violated any provision of this act, the office […]

636.204 – License required.

636.204 License required.— (1) Before doing business in this state as a discount plan organization, an entity must be a corporation, a limited liability company, or a limited partnership, incorporated, organized, formed, or registered under the laws of this state or authorized to transact business in this state in accordance with chapter 605, part I of chapter […]