Entity Name: | HUMANA HEALTH PLAN, 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: | 11 Apr 2006 (19 years ago) |
Branch of: | HUMANA HEALTH PLAN, INC., KENTUCKY (Company Number 0240775) |
Document Number: | F06000002288 |
FEI/EIN Number |
61-1013183
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: | KENTUCKY |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
O'Reilly Sean J | Director | 500 West Main Street, Louisville, KY, 40202 |
Ruschell Joseph M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Felter John-Paul W | Seni | 500 West Main Street, Louisville, KY, 40202 |
Hutchinson Leann M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Marcoux Jr. Robert A | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Edwards Douglas A | Seni | 500 West Main Street, Louisville, KY, 40202 |
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 NAME CHANGED | 2022-08-03 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUMANA INSURANCE CO., ET AL VS DAVID SILVER | 2D2019-1934 | 2019-05-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HUMANA INSURANCE CO. |
Role | Appellant |
Status | Active |
Representations | JASON DANIEL JOFFE, ESQ. |
Name | HUMANA HEALTH PLAN, INC. |
Role | Appellant |
Status | Active |
Name | HUMANA HEALTH INSURANCE CO. OF FLORIDA, INC. |
Role | Appellant |
Status | Active |
Name | DAVID SILVER LLC |
Role | Appellee |
Status | Active |
Representations | BRETT OWENS, ESQ., ANDREW FROMAN, ESQ., J. MICHAEL HONEYCUTT, ESQ., JEFFREY D. MURPHY, ESQ. |
Name | HON. HERBERT J. BAUMANN, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-02-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-02-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL |
On Behalf Of | HUMANA INSURANCE CO. |
Docket Date | 2020-01-23 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ Pursuant to Petitioner's Response filed January 21, 2020, the abeyance period is extended for 30 days from the date of this order. At the end of the abeyance period, the parties will file either a notice of voluntary dismissal or a status report. |
Docket Date | 2020-01-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S STATUS REPORT |
On Behalf Of | HUMANA INSURANCE CO. |
Docket Date | 2020-01-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Petitioner shall respond to Respondent David Silver's Status Report, filed January 13, 2020, within 5 days from the date of this order. |
Docket Date | 2020-01-13 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RESPONDENT DAVID SILVER'S STATUS REPORT |
On Behalf Of | DAVID SILVER |
Docket Date | 2019-12-10 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ Pursuant to the parties' "Notice of Pending Settlement" filed December 9, 2019, this proceeding is held in abeyance for 30 days. At the end of the abeyance period, the parties will file either a notice of voluntary dismissal or a status report. |
Docket Date | 2019-12-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF PENDING SETTLEMENT |
On Behalf Of | DAVID SILVER |
Docket Date | 2019-11-13 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | DAVID SILVER |
Docket Date | 2019-10-21 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RESPONDENT DAVID SILVER'S STATUS REPORT |
On Behalf Of | DAVID SILVER |
Docket Date | 2019-10-11 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PETITIONERS' STATUS REPORT TO COURT |
On Behalf Of | HUMANA INSURANCE CO. |
Docket Date | 2019-08-02 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY IN SUPPORT OF PETITION FOR CERTIORARI TO THE CIRCUIT COURT OF THE THIRTEENTH JUDICIAL CIRCUIT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA |
On Behalf Of | HUMANA INSURANCE CO. |
Docket Date | 2019-07-03 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | DAVID SILVER |
Docket Date | 2019-07-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | DAVID SILVER |
Docket Date | 2019-06-04 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2019-05-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-05-22 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | HUMANA INSURANCE CO. |
Docket Date | 2019-05-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-05-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | HUMANA INSURANCE CO. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-29 |
AMENDED ANNUAL REPORT | 2024-09-12 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-29 |
Reg. Agent Change | 2022-08-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-17 |
AMENDED ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2019-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State