Search icon

HUMANA HEALTH PLAN, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
HUMANA INSURANCE CO., ET AL VS DAVID SILVER 2D2019-1934 2019-05-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-2828

Parties

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.

Documents

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