Search icon

HEALTH PLAN ONE, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH PLAN ONE, 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: 24 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: F12000002212
FEI/EIN Number 262240193

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

Address: 35 NUTMEG DRIVE, SUITE 220, TRUMBULL, CT, 06611, US
Mail Address: 35 NUTMEG DRIVE, SUITE 220, TRUMBULL, CT, 06611, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Pajak Ben Chief Executive Officer 35 NUTMEG DRIVE, SUITE 220, TRUMBULL, CT, 06611
Kaplan Stephen Secretary 35 NUTMEG DRIVE, SUITE 220, TRUMBULL, CT, 06611
Porter Jason Treasurer 35 NUTMEG DRIVE, SUITE 220, TRUMBULL, CT, 06611
Auerbach Steven Director 29 Commercial Street, Provincetown, MA, 02657
Lundberg Theodore Director 74 Morningside Drive South, Westport, CT, 06880
Petrzela Michal Director 40 West 57th Street, New York, NY, 10019
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2021-11-09 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 35 NUTMEG DRIVE, SUITE 220, TRUMBULL, CT 06611 -
CHANGE OF MAILING ADDRESS 2016-03-02 35 NUTMEG DRIVE, SUITE 220, TRUMBULL, CT 06611 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000174480 TERMINATED 1000000982806 HILLSBOROU 2024-03-08 2044-03-27 $ 3,453.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-07-14
Reg. Agent Change 2021-11-15
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2020-06-19
Reg. Agent Change 2020-05-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State