Entity Name: | WELLCARE HEALTH PLANS, 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: | 26 Jul 2004 (21 years ago) |
Date of dissolution: | 31 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jan 2020 (5 years ago) |
Document Number: | F04000004265 |
FEI/EIN Number |
470937650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | WellCare Health Plans, Inc., TAMPA, FL, 33634, US |
Mail Address: | WellCare Health Plans, Inc., TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Asher Andrew L | Executive Vice President | WellCare Health Plans, Inc.,, TAMPA, FL, 33634 |
Hickey Kevin F | Director | 8735 HENDERSON ROAD, Tampa, FL, 33634 |
Michalik Christian P | Director | 8735 HENDERSON ROAD, Tampa, FL, 33634 |
Steele Glenn D | Director | 8735 HENDERSON ROAD, Tampa, FL, 33634 |
Trubeck William L | Director | 8735 HENDERSON ROAD, Tampa, FL, 33634 |
Weaver Paul L | Director | 8735 HENDERSON ROAD, Tampa, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | WellCare Health Plans, Inc., 8725 Henderson Road, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2013-04-10 | WellCare Health Plans, Inc., 8725 Henderson Road, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2009-09-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-01-31 |
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 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State