Search icon

HEALTHPLAN HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HEALTHPLAN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 03 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F01000002367
FEI/EIN Number 522323404

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

Address: 6700 Lakeview Center Drive, ATTN: Legal Department, Tampa, FL, 33619, US
Mail Address: PO Box 30098, ATTN: LEGAL DEPT., TAMPA, FL, 33630-3098, US
ZIP code: 33619
County: Hillsborough
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
0001144184 5200 TOWN CENTER CIRCLE, SUITE 470, BOCA RATON, FL, 33486 5200 TOWN CENTER CIRCLE, SUITE 470, BOCA RATON, FL, 33486 5619623405

Filings since 2004-01-05

Form type SC 13G/A
Filing date 2004-01-05
File View File

Filings since 2004-01-05

Form type 4
File number 001-13772
Filing date 2004-01-05
Reporting date 2003-12-31
File View File

Filings since 2003-09-18

Form type SC 13G/A
Filing date 2003-09-18
File View File

Filings since 2002-05-01

Form type SC 13G/A
Filing date 2002-05-01
File View File

Filings since 2001-11-28

Form type SC 13G/A
Filing date 2001-11-28
File View File

Filings since 2001-06-29

Form type SC 13G
Filing date 2001-06-29
File View File

Key Officers & Management

Name Role Address
BAK JEFFERY W President 6700 Lakeview Center Drive, Tampa, FL, 33619
Bandaru Nagendra Director 15455 Dallas Parkway, Addison, TX, 75001
Chawla Ashish Director 2 Tower Center Blvd, East Brunswick, NJ, 08816
Balasubramanian N S Director 425 National Avenue, Mountain View, CA, 94043
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 6700 Lakeview Center Drive, ATTN: Legal Department, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2018-03-28 6700 Lakeview Center Drive, ATTN: Legal Department, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2008-11-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-11-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State