Search icon

EQUICOR HEALTH PLAN OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EQUICOR HEALTH PLAN OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EQUICOR HEALTH PLAN 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: 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: 29 May 1987 (38 years ago)
Date of dissolution: 17 Sep 1992 (33 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 1992 (33 years ago)
Document Number: J75110
FEI/EIN Number 621319337

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

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

Key Officers & Management

Name Role Address
ARMS, BRADLEY C. President 1205 W. LAKES DR., BERWYN, PA
ARMS, BRADLEY C. Director 1205 W. LAKES DR., BERWYN, PA
DILLABOUGH, EDWARD M. Vice President 2505 ROCKY POINT RD., TAMPA, FL
DILLABOUGH, EDWARD M. Director 2505 ROCKY POINT RD., TAMPA, FL
BURDICK, KENNITH A. VDP 900 COTTAGE GROVE RD, BLOOMFIELD, CT
MARCUS, GAIL B. Treasurer 900 COTTAGE GROVE RD., BLOOMFIELD, CT
PERLSTEIN, JOHN R. Secretary 900 COTTAGE GROVE RD., BLOOMFIELD, CT
LOOS, HOWARD R. Assistant Secretary 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 1992-09-17 - -
REGISTERED AGENT NAME CHANGED 1992-02-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-02-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1991-05-22 % CIGNA TAX DEPT., S-260, HARTFORD, CT 06152 -
CHANGE OF MAILING ADDRESS 1991-05-22 % CIGNA TAX DEPT., S-260, HARTFORD, CT 06152 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State