Search icon

HUMANA DENTAL COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: HUMANA DENTAL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUMANA DENTAL COMPANY 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: 17 Aug 1978 (47 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Nov 2017 (7 years ago)
Document Number: 582512
FEI/EIN Number 59-1843760

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

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HUMANA DENTAL COMPANY, KENTUCKY 0418470 KENTUCKY
Headquarter of HUMANA DENTAL COMPANY, ILLINOIS CORP_58976415 ILLINOIS

Key Officers & Management

Name Role Address
Broussard Bruce D Director 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Director 500 West Main Street, Louisville, KY, 40202
Diamond Susan M Chief Financial Officer 500 West Main Street, Louisville, KY, 40202
Preston William Mark Vice President 500 West Main Street, Louisville, KY, 40202
Diamond Susan M Director 500 West Main Street, Louisville, KY, 40202
Durall Courtney D Assi 500 West Main Street, Louisville, KY, 40202
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08260900004 HUMANA/COMPBENEFITS EXPIRED 2008-09-16 2013-12-31 - 500 WEST MAIN STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-11 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-08-03 C T CORPORATION SYSTEM -
MERGER 2017-11-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000176259
NAME CHANGE AMENDMENT 2010-09-10 HUMANA DENTAL COMPANY -
NAME CHANGE AMENDMENT 2008-09-12 HUMANA/COMPBENEFITS, INC. -
NAME CHANGE AMENDMENT 2003-12-16 COMPBENEFITS DENTAL AND VISION COMPANY -
CORPORATE MERGER 1993-07-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 300000001713
AMENDMENT 1988-07-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001386664 TERMINATED 1000000522707 LEON 2013-08-30 2023-09-12 $ 832.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-05-01
Reg. Agent Change 2022-08-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-17
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State