Entity Name: | CIGNA 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: | 04 Jun 1996 (29 years ago) |
Branch of: | CIGNA HEALTH AND LIFE INSURANCE COMPANY, CONNECTICUT (Company Number 0991480) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Mar 2010 (15 years ago) |
Document Number: | F96000002814 |
FEI/EIN Number |
59-1031071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 Cottage Grove Road, Bloomfield, CT, 06002, US |
Mail Address: | 900 Cottage Grove Road, Bloomfield, CT, 06002, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
BUCKLEY TIMOTHY | Director | 900 Cottage Grove Road, Bloomfield, CT, 06002 |
LABONTE TRACY | Director | 900 Cottage Grove Road, Bloomfield, CT, 06002 |
ROTTKAMP JOHN | Director | 900 Cottage Grove Road, Bloomfield, CT, 06002 |
RUSSELL DAVID | Director | 900 Cottage Grove Road, Bloomfield, CT, 06002 |
SNOW CHRISTOPHER | Director | 900 Cottage Grove Road, Bloomfield, CT, 06002 |
ABATE ANTHONY | Vice President | 900 Cottage Grove Road, Bloomfield, CT, 06002 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000067561 | CIGNA DENTAL | EXPIRED | 2011-07-06 | 2016-12-31 | - | 3900 SAWGRASS CORPORATE PARKWAY, STE 140, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 900 Cottage Grove Road, Bloomfield, CT 06002 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 900 Cottage Grove Road, Bloomfield, CT 06002 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-07 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
AMENDMENT AND NAME CHANGE | 2010-03-24 | CIGNA HEALTH AND LIFE INSURANCE COMPANY | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
NAME CHANGE AMENDMENT | 1999-11-23 | ALTA HEALTH & LIFE INSURANCE COMPANY | - |
AMENDMENT AND NAME CHANGE | 1996-06-04 | ANTHEM HEALTH & LIFE INSURANCE COMPANY | - |
CORPORATE MERGER | 1996-06-04 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000010115 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000632004 | TERMINATED | 1000000909592 | COLUMBIA | 2021-12-02 | 2041-12-08 | $ 191,732.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARNOLD LEWIS JONES VS CIGNA HEALTH AND LIFE INSURANCE COMPANY AND CIGNA HEALTH MANAGEMENT, INC. | 5D2019-3269 | 2019-11-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Arnold Lewis Jones |
Role | Appellant |
Status | Active |
Representations | David Gorewitz |
Name | CIGNA HEALTH MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | CIGNA HEALTH AND LIFE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Shari Gerson, Gregory Philip Durham, Lesley-Anne Marks |
Name | Hon. James H. Earp |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-11-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-11-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-11-03 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2020-10-30 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2020-10-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S RESPONSE PER 10/21 ORDER |
On Behalf Of | Cigna Health and Life Insurance Company |
Docket Date | 2020-10-21 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2020-10-21 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2020-10-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S RESPONSE PER 10/21 ORDER |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2020-07-29 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2020-06-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2020-06-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2020-06-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2020-06-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Cigna Health and Life Insurance Company |
Docket Date | 2020-04-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 6/15 |
On Behalf Of | Cigna Health and Life Insurance Company |
Docket Date | 2020-03-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2020-01-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2020-01-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3487 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2019-11-19 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-11-19 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE SHARI GERSON 17035 |
On Behalf Of | Cigna Health and Life Insurance Company |
Docket Date | 2019-11-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Cigna Health and Life Insurance Company |
Docket Date | 2019-11-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Cigna Health and Life Insurance Company |
Docket Date | 2019-11-07 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2019-11-07 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA DAVID GOREWITZ 0817678 |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2019-11-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2019-11-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-11-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/06/19 |
On Behalf Of | Arnold Lewis Jones |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502016CA008995 |
Parties
Name | COLUMNA INC. |
Role | Petitioner |
Status | Active |
Representations | Dean T. Xenick, Bernard A. Lebedeker, Justus Webb Reid, Stephanie L. Serafin, Rebecca Mercier Vargas, Jane Kreusler-Walsh |
Name | GULF COAST COLLECTION BUREAU, INC. |
Role | Respondent |
Status | Active |
Name | CIGNA HEALTH AND LIFE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | ANDREA COWART |
Role | Respondent |
Status | Active |
Representations | SHAYNA A. FREYMAN, Jeffrey M. Liggio, Geoff S. Stahl, SHARI GERSON |
Name | Hon. Donald W. Hafele |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-01 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 13, 2018 petition for writ of prohibition is denied.GROSS, TAYLOR and CONNER, JJ., concur. |
Docket Date | 2019-03-01 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2018-12-13 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | COLUMNA, INC. |
Docket Date | 2018-12-13 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | COLUMNA, INC. |
Docket Date | 2018-12-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2017-CA-019608 |
Parties
Name | Arnold Lewis Jones |
Role | Appellant |
Status | Active |
Representations | David Gorewitz |
Name | CIGNA HEALTH AND LIFE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Gregory Philip Durham, SHAYNA A. FREYMAN, Lesley-Anne Marks, Shari Gerson |
Name | CIGNA HEALTH MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Charles J. Roberts |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-07-15 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc ~ OR MOT FOR WRITTEN OPIN |
Docket Date | 2019-07-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH, ETC. |
On Behalf Of | Cigna Health and Life Insurance Company |
Docket Date | 2019-06-21 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ ALTERNATIVELY MOTION FOR WRITTEN OPINION |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2019-06-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-06-18 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2019-05-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Cigna Health and Life Insurance Company |
Docket Date | 2019-05-15 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2019-04-08 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2019-02-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2019-02-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2019-02-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2019-01-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Cigna Health and Life Insurance Company |
Docket Date | 2019-08-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-01-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 1/30. |
Docket Date | 2018-12-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Cigna Health and Life Insurance Company |
Docket Date | 2018-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 12/31 |
On Behalf Of | Cigna Health and Life Insurance Company |
Docket Date | 2018-10-15 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief ~ AMEND IB W/IN 5 DAYS |
Docket Date | 2018-10-15 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2018-10-15 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2018-10-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2018-10-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3343 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2018-09-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AA MAY FILE AMENDED NAE W/I 5 DYS. |
Docket Date | 2018-09-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 11/2 |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2018-08-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2018-06-25 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-06-12 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE SHARI GERSON 17035 |
On Behalf Of | Cigna Health and Life Insurance Company |
Docket Date | 2018-06-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Cigna Health and Life Insurance Company |
Docket Date | 2018-06-08 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA DAVID GOREWITZ 0817678 |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2018-06-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/5/18 |
On Behalf Of | Arnold Lewis Jones |
Docket Date | 2018-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State