Search icon

WCG HEALTH MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: WCG HEALTH MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jun 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Jul 2004 (21 years ago)
Document Number: F02000003051
FEI/EIN Number 043669698

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

Mail Address: 7700 Forsyth Blvd., St. Louis, MO, 63105, US
Address: 8735 HENDERSON ROAD, TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Casso Kate President 7700 Forsyth Blvd., St. Louis, MO, 63105
Snyder James Vice President 7700 Forsyth Blvd., St. Louis, MO, 63105
Dinkelman Tricia Vice President 7700 Forsyth Blvd., St. Louis, MO, 63105
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 8735 HENDERSON ROAD, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-14 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-09-14 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2008-03-24 8735 HENDERSON ROAD, TAMPA, FL 33634 -
NAME CHANGE AMENDMENT 2004-07-26 WCG HEALTH MANAGEMENT, INC. -
NAME CHANGE AMENDMENT 2004-03-08 WELLCARE HEALTH PLANS, INC. -
REINSTATEMENT 2004-03-05 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State