Search icon

FLORIDA COMBINED LIFE INSURANCE COMPANY, INC.

Company Details

Entity Name: FLORIDA COMBINED LIFE INSURANCE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 1987 (37 years ago)
Document Number: J99448
FEI/EIN Number 59-2876465
Address: 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246, US
Mail Address: 4800 Deerwood Campus Pkwy, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MACCARTHY DEIRDRE Agent 4800 Deerwood Campus Parkway, Jacksonville, FL, 32246

Secretary

Name Role Address
Jolly Arezou C Secretary 4800 DEERWOOD CAMPUS PARKWAY DC 1-7, JACKSONVILLE, FL, 32246

Chief Executive Officer

Name Role Address
BECHTEL RACHEL Chief Executive Officer 4800 DEERWOOD CAMPUS PARKWAY DC 1-8, JACKSONVILLE, FL, 32246

Director

Name Role Address
Pieraccini Alisha Director 4800 DEERWOOD CAMPUS PARKWAY DC 4, JACKSONVILLE, FL, 32246
Bechtel Rachel Director 4800 DEERWOOD CAMPUS PARKWAY DC 8-2, JACKSONVILLE, FL, 32246
Divita Charles III Director 4800 DEERWOOD CAMPUS PARKWAY DC 1-8, JACKSONVILLE, FL, 32246
COATS WILLIAM C Director 4800 Deerwood Campus Parkway DC 1-5, Jacksonville, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104291 FLORIDA COMBINED LIFE ACTIVE 2011-10-25 2026-12-31 No data 4800 DEERWOOD CAMPUS PARKWAY, BLDG. 200, SUITE 600, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REINSTATEMENT 2008-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDED AND RESTATEDARTICLES 1999-10-28 No data No data
AMENDMENT 1991-06-27 No data No data

Court Cases

Title Case Number Docket Date Status
HOLDER INSURANCE AGENCY, INC. VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC., HEALTH OPTIONS, INC., AND FLORIDA COMBINED LIFE INSURANCE, INC. 5D2022-2189 2022-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2022-CA-614

Parties

Name HOLDER INSURANCE AGENCY, INC.
Role Appellant
Status Active
Representations Michael J. Pugh
Name HEALTH OPTIONS, INC.
Role Appellee
Status Active
Name FLORIDA COMBINED LIFE INSURANCE COMPANY, INC.
Role Appellee
Status Active
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Representations Tim J. Conner, Michael B. Decembrino
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-08
Type Record
Subtype Returned Records
Description Returned Records ~ RECORD E-FILED
Docket Date 2023-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-04-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED 4/18 CANCELLED
Docket Date 2023-03-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2023-03-02
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2023-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 217 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-10-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Tim J. Conner 767580
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2022-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael J. Pugh 0175547
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-10-11
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MED. DOCS W/I 10 DAYS
Docket Date 2022-10-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/4 ORDER
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-10-04
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 11/3; AA SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE RELINQUISHMENT PERIOD
Docket Date 2022-09-22
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT PER 9/13 ORDER
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2022-09-16
Type Record
Subtype Appendix
Description Appendix ~ TO BRIEF STMT
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-09-15
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 9/13 ORDER
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-09-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-09-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 9/13/22 ORDER
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/1/22
On Behalf Of Holder Insurance Agency, Inc.
Docket Date 2022-09-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-09-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 03 Feb 2025

Sources: Florida Department of State