Search icon

FLORIDA COMBINED LIFE INSURANCE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA COMBINED LIFE INSURANCE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA COMBINED LIFE INSURANCE COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Oct 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2008 (16 years ago)
Document Number: J99448
FEI/EIN Number 59-2876465

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

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

Key Officers & Management

Name Role Address
Jolly Arezou C Secretary 4800 DEERWOOD CAMPUS PARKWAY DC 1-7, JACKSONVILLE, FL, 32246
BECHTEL RACHEL Chief Executive Officer 4800 DEERWOOD CAMPUS PARKWAY DC 1-8, JACKSONVILLE, FL, 32246
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
MACCARTHY DEIRDRE Agent 4800 Deerwood Campus Parkway, 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 - 4800 DEERWOOD CAMPUS PARKWAY, BLDG. 200, SUITE 600, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 4800 Deerwood Campus Parkway, Jacksonville, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 4800 Deerwood Campus Pkwy, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2019-04-24 4800 Deerwood Campus Pkwy, Jacksonville, FL 32246 -
REGISTERED AGENT NAME CHANGED 2019-04-24 MACCARTHY, DEIRDRE -
REINSTATEMENT 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDED AND RESTATEDARTICLES 1999-10-28 - -
AMENDMENT 1991-06-27 - -

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

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-05
Reg. Agent Change 2016-12-08
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State