Search icon

AETNA FLORIDA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AETNA FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2024 (7 months ago)
Document Number: P10000103818
FEI/EIN Number 80-0671703
Address: 4750 44TH PLACE, SUITE 150, PHOENIX, AZ, 85040
Mail Address: 4750 44TH PLACE, SUITE 150, PHOENIX, AZ, 85040
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33334
Igdalsky Aaron J. Vice President 4500 E. Cotton Center Blvd., Phoenix, AZ, 85040
Clark Thorne W Vice President 4500 E. Cotton Center Blvd., Phoenix, AZ, 85040
Nazworth Bryan S Chief Financial Officer 4500 E. Cotton Center Blvd., Phoenix, AZ, 85040
Lee Edward C Director 151 Farmington Avenue, RW61, Hartford, CT, 06156
Nelson Sonya K Chie 4500 E. Cotton Center Blvd., Phoenix, AZ, 85040
Smith Tracy Vice President 4500 E. Cotton Center Blvd., Phoenix, AZ, 85040

Legal Entity Identifier

LEI Number:
5493000HPW70DRT1MB86

Registration Details:

Initial Registration Date:
2017-11-07
Next Renewal Date:
2019-11-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124556 AETNA BETTER HEALTH OF FLORIDA EXPIRED 2011-12-21 2016-12-31 - 4645 E. COTTON CENTER BLVD., BLDG. 1, PHOENIX, AZ, 85040

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 4750 44TH PLACE, SUITE 150, PHOENIX, AZ 85040 -
CHANGE OF MAILING ADDRESS 2024-12-19 4750 44TH PLACE, SUITE 150, PHOENIX, AZ 85040 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2016-06-14 AETNA FLORIDA INC. -

Documents

Name Date
Amendment 2024-12-19
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
Amended/Restated Article/NC 2016-06-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State