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 |
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 |
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