Search icon

CIGNA PREFERRED CARE, INC. - Florida Company Profile

Company Details

Entity Name: CIGNA PREFERRED CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIGNA PREFERRED CARE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 1985 (39 years ago)
Date of dissolution: 09 Dec 1993 (31 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 1993 (31 years ago)
Document Number: H84952
FEI/EIN Number 592611261

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

Address: % CIGNA CORP., TAX DEPT. S-260, HARTFORD, CT, 06152
Mail Address: % CIGNA CORP., TAX DEPT. S-260, HARTFORD, CT, 06152
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADLEY C ARMS Director 2502 ROCKY PT RD #901, TAMPA, FL
KOPP DAVID C. Secretary 900 COTTAGE GROVE ROAD, BLOOMFIELD, CT
BRADLEY C ARMS President 2502 ROCKY PT RD #901, TAMPA, FL
BURDICK, KENNETH A. Vice President 900 COTTAGE GROVE RD, BLOOMFIELD, CT
BURDICK, KENNETH A. Director 900 COTTAGE GROVE RD, BLOOMFIELD, CT
GAIL B MARCUS Treasurer 900 COTTAGE GROVE RD, BLOOMFIELD, CT
LOOS, HOWARD R. Assistant Secretary 900 COTTAGE GROVE RD, BLOOMFIELD, CT
STEPHEN H MATHESON Director 900 COTTAGE GROVE RD, BLOOMFIELD, CT
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1993-12-09 - -
REGISTERED AGENT NAME CHANGED 1992-03-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1990-04-23 % CIGNA CORP., TAX DEPT. S-260, HARTFORD, CT 06152 -
CHANGE OF MAILING ADDRESS 1990-04-23 % CIGNA CORP., TAX DEPT. S-260, HARTFORD, CT 06152 -

Date of last update: 01 Mar 2025

Sources: Florida Department of State