Entity Name: | HUMANA HEALTH INSURANCE COMPANY OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUMANA HEALTH INSURANCE COMPANY OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 19 Dec 1983 (41 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 19 Oct 1998 (27 years ago) |
Document Number: | G74397 |
FEI/EIN Number |
61-1041514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 West Main Street, Louisville, KY, 40202, US |
Mail Address: | 500 West Main Street, Louisville, KY, 40202, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HUMANA HEALTH INSURANCE COMPANY OF FLORIDA, INC., ALABAMA | 000-351-377 | ALABAMA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Preston William Mark | Vice President | 500 West Main Street, Louisville, KY, 40202 |
O'Reilly Sean J | Seni | 500 West Main Street, Louisville, KY, 40202 |
Ruschell Joseph M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Felter John-Paul W | Seni | 500 West Main Street, Louisville, KY, 40202 |
Hutchinson Leann M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Marcoux Robert Jr. | Director | 500 West Main Street, Louisville, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-27 | 500 West Main Street, Louisville, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 500 West Main Street, Louisville, KY 40202 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-03 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
MERGER | 1998-10-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000020097 |
AMENDMENT | 1995-12-18 | - | - |
AMENDMENT | 1986-05-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-27 |
AMENDED ANNUAL REPORT | 2024-09-12 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-29 |
Reg. Agent Change | 2022-08-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-17 |
AMENDED ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2019-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State