Search icon

AETNA HEALTH AND LIFE INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: AETNA HEALTH AND LIFE INSURANCE COMPANY
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: 18 Jun 2014 (11 years ago)
Branch of: AETNA HEALTH AND LIFE INSURANCE COMPANY, CONNECTICUT (Company Number 0530784)
Document Number: F14000002662
FEI/EIN Number 06-0876836

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

Address: 151 Farmington Avenue, RW61, Hartford, CT, 06156, US
Mail Address: 151 Farmington Avenue, RW61, Hartford, CT, 06156, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Grozio Kevin J Vice President 151 Farmington Avenue, Hartford, CT, 06156
Healy Robert S Director 151 Farmington Avenue, Hartford, CT, 06156
Smith Tracy L Vice President 151 Farmington Avenue, Hartford, CT, 06156
Wooldridge Tyree S President 151 Farmington Avenue, Hartford, CT, 06156
Waggoner James William Director 151 Farmington Avenue, Hartford, CT, 06156
Wooldridge Tyree J Director 151 Farmington Avenue, Hartford, CT, 06156
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 151 Farmington Avenue, RW61, Hartford, CT 06156 -
CHANGE OF MAILING ADDRESS 2021-04-12 151 Farmington Avenue, RW61, Hartford, CT 06156 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 200 E. GAINES ST., P O BOX 6200 (32314-6200), TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2015-03-31 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
AETNA HEALTH AND LIFE INSURANCE COMPANY VS PREMIER INPATIENT PARTNERS, LLC, (T. M.) 2D2021-0228 2021-01-15 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CC-053109

Parties

Name AETNA HEALTH AND LIFE INSURANCE COMPANY
Role Appellant
Status Active
Representations CINDY BONILLA, ESQ., JENNIFER ADLER, ESQ.
Name (T. M.)
Role Appellee
Status Active
Name PREMIER INPATIENT PARTNERS, LLC
Role Appellee
Status Active
Representations DANIEL SMITH, ESQ.
Name HON. FRANCES M. PERRONE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-28
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as a duplicate of case 2D21-0201.
Docket Date 2021-01-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ MORRIS, STARGEL, and LABRIT
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of AETNA HEALTH AND LIFE INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State