Entity Name: | HUMANA BENEFIT PLAN OF TEXAS, 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: | 15 Aug 2005 (20 years ago) |
Date of dissolution: | 14 Jul 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jul 2023 (2 years ago) |
Document Number: | F05000004731 |
FEI/EIN Number |
752043865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 W. Main Street, BUILDING 2, Louisville, KY, 40202, US |
Mail Address: | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202, UN |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
BROUSSARD BRUCE | Director | 500 WEST MAIN ST, LOUISVILLE, KY, 40202 |
DIAMOND SUSAN M | CHIE | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
PRESTON W M | Vice President | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
WILSON RALPH | Vice President | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
KOBERLEIN MICHAEL A | SENI | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
RUSCHELL JOSEPH | Director | 500 WEST MAIN STREET, LOUISVILLE, KY, 40202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08218900002 | LIFESYNCH | EXPIRED | 2008-08-05 | 2013-12-31 | - | 500 WEST MAIN STREET,27TH FLOOR, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-07-14 | - | - |
CHANGE OF MAILING ADDRESS | 2023-07-14 | 500 W. Main Street, BUILDING 2, Louisville, KY 40202 | - |
REGISTERED AGENT CHANGED | 2023-07-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 500 W. Main Street, BUILDING 2, Louisville, KY 40202 | - |
NAME CHANGE AMENDMENT | 2019-09-25 | HUMANA BENEFIT PLAN OF TEXAS, INC. | - |
NAME CHANGE AMENDMENT | 2015-06-22 | HUMANA BEHAVIORAL HEALTH, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-07-14 |
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 |
Name Change | 2019-09-25 |
AMENDED ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State