Entity Name: | INTEGRAL HEALTH PLAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 12 Jan 2009 (16 years ago) |
Date of dissolution: | 21 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 21 Dec 2017 (7 years ago) |
Document Number: | N09000000337 |
FEI/EIN Number |
800420631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3520 Kraft Road, Suite #100, Naples, FL, 34105, US |
Mail Address: | 3520 Kraft Road, Suite 100, Naples, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARKEY JERRY | Chairman | 1454 MADISON AVENUE, IMMOKALEE, FL, 34142 |
ELLIS MIKE | Vice Chairman | 1454 MADISON AVENUE, IMMOKALEE, FL, 34142 |
STEELE SANDY | Treasurer | 1454 MADISON AVENUE, IMMOKALEE, FL, 34142 |
Clausen Ann | Director | 950 CR 17 A West, Avon Park, FL, 33825 |
Schoenwalder Timothy G | Agent | Meenan P.A., Tallahassee, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000110109 | INTEGRAL QUALITY CARE | EXPIRED | 2009-05-22 | 2014-12-31 | - | INTEGRAL HEALTH PLAN, INC., 1454 MADISON AVENUE, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2017-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-09 | 3520 Kraft Road, Suite #100, Naples, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2017-06-09 | 3520 Kraft Road, Suite #100, Naples, FL 34105 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-09 | Schoenwalder, Timothy G | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-09 | Meenan P.A., 300 S. Duval Street, Ste. 410, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
CORAPVDWN | 2017-12-21 |
ANNUAL REPORT | 2017-06-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-16 |
AMENDED ANNUAL REPORT | 2014-07-09 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-06-05 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State