Entity Name: | CIGNA HEALTHCARE OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CIGNA HEALTHCARE OF SOUTH 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Oct 1972 (53 years ago) |
Date of dissolution: | 30 Jun 1994 (31 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Jun 1994 (31 years ago) |
Document Number: | 410153 |
FEI/EIN Number |
591454899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | %CIGNA CORP. TAX DEPT. S-260, HARTFORD, CT, 06152 |
Mail Address: | %CIGNA CORP. TAX DEPT. S-260, HARTFORD, CT, 06152 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIMMEL BETTY | President | 5404 CYPRESS CTR., STE 36, TAMPA, FL |
KIMMEL BETTY | Director | 5404 CYPRESS CTR., STE 36, TAMPA, FL |
HARRIS STEPHEN D. | Vice President | 15600 N.W. 67TH AVE STE 301, MIAMI, FL |
FEARNLEY, JOHN W | Vice President | 900 COTTAGE GROVE RD., BLOOMFIELD, CT |
KOPP, DAVID C. | Secretary | 900 COTTAGE GROVE RD., BLOOMFIELD, CT |
MARCUS, GAIL B. | Treasurer | 900 COTTAGE GROVE RD., BLOOMFIELD, CT |
LOOS, HOWARD R | Assistant Secretary | 900 COTTAGE GROVE RD., BLOOMFIELD, CT |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CORPORATE MERGER | 1994-06-30 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F17888. CORPORATE MERGER NUMBER 700000004267 |
NAME CHANGE AMENDMENT | 1993-09-01 | CIGNA HEALTHCARE OF SOUTH FLORIDA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-02-27 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-02-27 | CT CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-25 | %CIGNA CORP. TAX DEPT. S-260, HARTFORD, CT 06152 | - |
CHANGE OF MAILING ADDRESS | 1990-04-25 | %CIGNA CORP. TAX DEPT. S-260, HARTFORD, CT 06152 | - |
EVENT CONVERTED TO NOTES | 1983-11-02 | - | - |
NAME CHANGE AMENDMENT | 1983-09-16 | CIGNA HEALTHPLAN OF SOUTH FLORIDA, INC. | - |
EVENT CONVERTED TO NOTES | 1983-09-16 | - | - |
EVENT CONVERTED TO NOTES | 1979-03-30 | - | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State