Entity Name: | FLORIDA HEALTH PLANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA HEALTH PLANS, 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: | 25 Jul 1986 (39 years ago) |
Date of dissolution: | 20 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 May 2019 (6 years ago) |
Document Number: | J25733 |
FEI/EIN Number |
592725016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4211 W BOY SCOUT BLVD, # 750, TAMPA, FL, 33607 |
Mail Address: | 4211 W BOY SCOUT BLVD, # 750, TAMPA, FL, 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grady J R | Inte | 4211 W. BOY SCOUT BLVD., SUITE 750, TAMPA, FL, 33607 |
MIKITARIAN GEORGE | Treasurer | 951 N WASHINGTON AVE, TITUSVILLE, FL, 32796 |
O'BRYANT MARK | Chairman | 13000 MICCOSUKEE ROAD, TALLAHASSEE, FL, 32308 |
NIX MARK | Director | 3 MOBILE INFIRMARY CIRCLE, MOBILE, AL, 36607 |
SPILLERS DAVID | Vice Chairman | 101 SIVLEY ROAD, HUNTSVILLE, AL, 35801 |
FEASEL JEFF R | Secretary | 303 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32124 |
Grady J R | Agent | 4211 W BOY SCOUT BLVD, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-06 | Grady, J Robert | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-06 | 4211 W BOY SCOUT BLVD, # 750, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2002-05-06 | 4211 W BOY SCOUT BLVD, # 750, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-06 | 4211 W BOY SCOUT BLVD, STE 750, TAMPA, FL 33607 | - |
AMENDMENT | 1990-01-29 | - | - |
NAME CHANGE AMENDMENT | 1988-08-25 | FLORIDA HEALTH PLANS, INC. | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-05-20 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State