Search icon

HUMANA HEALTH INSURANCE COMPANY OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of HUMANA HEALTH INSURANCE COMPANY OF FLORIDA, INC., ALABAMA 000-351-377 ALABAMA

Key Officers & Management

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

Events

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 - -

Documents

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