Search icon

SAFEGUARD HEALTH PLANS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SAFEGUARD HEALTH PLANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFEGUARD 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: 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: 20 Jun 1988 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Sep 2002 (23 years ago)
Document Number: K26577
FEI/EIN Number 650073323

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

Mail Address: 11330 OLIVE BLVD, 6-B106, ST LOUIS, MO, 63141, US
Address: 5 PARK PLAZA, SUITE 1850, IRVINE, CA, 92614, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SAFEGUARD HEALTH PLANS, INC., ILLINOIS CORP_57443081 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900ONN1TMKOH0FV41 K26577 US-FL GENERAL ACTIVE 1988-06-20

Addresses

Legal C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324
Headquarters 5 PARK PLAZA, SUITE 1850, IRVINE, US-CA, US, 92614

Registration details

Registration Date 2024-08-06
Last Update 2024-08-06
Status ISSUED
Next Renewal 2025-08-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As K26577

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BUFORD KELLI Secretary 200 PARK AVENUE, NEW YORK, NY, 10166
KLOTZBACH MICHELLE Vice President 11330 OLIVE BLVD, ST. LOUIS, MO, 63141
Cavanaugh Brendan Vice President 501 ROUTE 22, BRIDGEWATER, NJ, 08807
CONNERY CHUCK Vice President ONE METLIFE WAY, WHIPPANY, NJ, 07981
MCCLAIN AARON Vice President 200 PARK AVENUE, NEW YORK, NY, 10166
PIECHNIK PAUL Vice President 501 ROUTE 22, BRIDGEWATER, NJ, 08807

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 5 PARK PLAZA, SUITE 1850, IRVINE, CA 92614 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 5 PARK PLAZA, SUITE 1850, IRVINE, CA 92614 -
MERGER 2002-09-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000042657
REINSTATEMENT 2001-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1997-11-03 SAFEGUARD HEALTH PLANS, INC. -
REGISTERED AGENT ADDRESS CHANGED 1997-06-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1997-06-04 C T CORPORATION SYSTEM -
AMENDMENT 1993-04-09 - -
NAME CHANGE AMENDMENT 1992-01-03 ADVANTAGE DENTAL HEALTHPLANS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State