Entity Name: | AETNA FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AETNA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Dec 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2024 (4 months ago) |
Document Number: | P10000103818 |
FEI/EIN Number |
80-0671703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4750 44TH PLACE, SUITE 150, PHOENIX, AZ, 85040 |
Mail Address: | 4750 44TH PLACE, SUITE 150, PHOENIX, AZ, 85040 |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000HPW70DRT1MB86 | P10000103818 | US-FL | GENERAL | ACTIVE | 2010-12-28 | |||||||||||||||||||
|
Legal | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, US-FL, US, 33334 |
Headquarters | 4500 East Cotton Center Boulevard, Phoenix, US-AZ, US, 85040 |
Registration details
Registration Date | 2017-11-07 |
Last Update | 2023-08-11 |
Status | LAPSED |
Next Renewal | 2019-11-03 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P10000103818 |
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 |
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 |
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. | - |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State