Search icon

HERITAGE HEALTH PLAN OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

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

HERITAGE HEALTH PLAN OF CENTRAL 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: 03 Sep 1987 (38 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M58543
FEI/EIN Number 000000000

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

Address: C/O JOEL BERNSTEIN, 801 BRICKELL AVENUE, STE.1901, MIAMI, FL, 33131
Mail Address: C/O JOEL BERNSTEIN, 801 BRICKELL AVENUE, STE.1901, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY, JAMES F. H. Director 9681 SW 102 AVE RD., MIAMI, FL
PHILIPS, WALLACE M. JR Director 1021 E. ROBINSON ST, ORLANDO, FL
BLALOCK, TULLY T. JR. Director 1855 HOLLYWOOD AVE, WINTER PARK, FL
SERROS, ROBERT N. Director 115 W. COLUMBIA ST, ORLANDO, FL
RICHARD, GEORGE A. Director BOX J.296 JHMHC, GAINESVILLE, FL
LEVITT, JEFFREY S. Director 215 W. CHURCH RD, KING OF PRUSSIA, PA
BERNSTEIN, JOEL Agent 801 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-13 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State