Search icon

CIGNA HEALTH AND LIFE INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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

Debts

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

Court Cases

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
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 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
COLUMNA, INC. VS ANDREA COWART, et al. 4D2018-3658 2018-12-13 Closed
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
ARNOLD LEWIS JONES VS CIGNA HEALTH AND LIFE INSURANCE COMPANY AND CIGNA HEALTH MANAGEMENT, INC. 5D2018-1835 2018-06-06 Closed
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

Documents

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