Search icon

ACADEMIC HEALTHPLANS, INC. - Florida Company Profile

Company Details

Entity Name: ACADEMIC HEALTHPLANS, 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: 21 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2015 (10 years ago)
Document Number: F09000002085
FEI/EIN Number 432084847

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

Mail Address: c/o RSC Insurance Brokerage, Inc., 160 Federal Street, Boston, MA, 02110, US
Address: 1452 Hughes Road Suite 350, Grapevine, TX, 76051, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Lyons Terry Vice President 1452 Hughes Road Suite 350, Grapevine, TX, 76051
Mina John President 160 Federal St 4th Floor, Boston, MA, 02110
Logan Natalie M Secretary 160 Federal St, Boston, MA, 02110
Edwards Sharon Treasurer 160 Federal Street, Boston, MA, 02110
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149606 RISK STRATEGIES EDUCATION ACTIVE 2022-12-06 2027-12-31 - 1452 HUGES ROAD,SUITE 350, GAPEVINE, TX, 76051
G21000150676 UNIVERSITY HEALTH PLANS ACTIVE 2021-11-10 2026-12-31 - 1452 HUGHES RD., SUITE 350, GRAPEVINE, TX, 76051

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 1452 Hughes Road Suite 350, Grapevine, TX 76051 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1452 Hughes Road Suite 350, Grapevine, TX 76051 -
REGISTERED AGENT NAME CHANGED 2021-05-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2015-02-06 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2021-05-03
ANNUAL REPORT 2021-04-14
Reg. Agent Change 2020-11-25
Reg. Agent Change 2020-06-16
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State