Search icon

INTEGRAL HEALTH PLAN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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