Search icon

TAMPA GENERAL HEALTHPLAN, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA GENERAL HEALTHPLAN, 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: 23 Jun 1994 (31 years ago)
Date of dissolution: 12 May 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 May 2000 (25 years ago)
Document Number: N94000003204
FEI/EIN Number 596080735

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

Address: 100 S. ASHLEY DRIVE, SUITE 300, TAMPA, FL, 33602
Mail Address: 100 S. ASHLEY DRIVE, SUITE 300, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN INGERSOLL PROFESSIONAL CORP. Agent 401 E. JACKSON STREET, TAMPA, FL, 33602
GAMBLE SHIRLEY Director 2 COLUMBIA DR, TAMPA, FL, 33601
GAMBLE SHIRLEY President 2 COLUMBIA DR, TAMPA, FL, 33601
GAMBLE SHIRLEY Treasurer 2 COLUMBIA DR, TAMPA, FL, 33601
MOODY ELIZABETH Director 100 S ASHLEY DR STE 300, TAMPA, FL, 33601
CZECZOTKA THELMA Vice President 100 S ASHLEY DR., SUITE 300, TAMPA, FL, 33602
SEIGEL BRUCE M Director 2 COLUMBIA DR, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
MERGER 2000-05-12 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P00000046214. MERGER NUMBER 900000029389
AMENDMENT 2000-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 1998-10-15 401 E. JACKSON STREET, SUITE 2500, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 1998-10-15 100 S. ASHLEY DRIVE, SUITE 300, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1998-10-15 100 S. ASHLEY DRIVE, SUITE 300, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1998-10-15 BUCHANAN INGERSOLL PROFESSIONAL CORP. -
AMENDMENT 1998-05-29 - -
REINSTATEMENT 1995-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Merger Sheet 2000-05-12
Amendment 2000-05-08
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-10-15
Amendment 1998-05-29
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State