Search icon

HEALTH PLANS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH PLANS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH PLANS OF 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: 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 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000004086
FEI/EIN Number 274544928

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

Address: 1101 N LAKE DESTINY RD, STE. 300, MAITLAND, FL, 32751, US
Mail Address: 1101 N LAKE DESTINY RD, STE. 300, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOYAL AJAY M DPC 2011 S. 25TH STREET, STE.106, FORT PIERCE, FL, 34947
JONES LARRY E Director 1336 SOUTH RIDGE LAKE CIRCLE, LONGWOOD, FL, 32750
JONES LARRY E Vice President 1336 SOUTH RIDGE LAKE CIRCLE, LONGWOOD, FL, 32750
JONES LARRY E President 1336 SOUTH RIDGE LAKE CIRCLE, LONGWOOD, FL, 32750
JONES LARRY E Secretary 1336 SOUTH RIDGE LAKE CIRCLE, LONGWOOD, FL, 32750
JONES LARRY E Treasurer 1336 SOUTH RIDGE LAKE CIRCLE, LONGWOOD, FL, 32750
JONES LARRY E Agent 1101 N LAKE DESTINY RD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 1101 N LAKE DESTINY RD, STE. 300, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 1101 N LAKE DESTINY RD, STE. 300, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2016-04-15 1101 N LAKE DESTINY RD, STE. 300, MAITLAND, FL 32751 -
AMENDMENT 2013-10-31 - -
REGISTERED AGENT NAME CHANGED 2013-10-02 JONES, LARRY E -
AMENDMENT 2012-11-05 - -
AMENDMENT 2011-08-29 - -
AMENDMENT 2011-07-15 - -

Documents

Name Date
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-13
Amendment 2013-10-31
Reg. Agent Change 2013-10-02
Reg. Agent Change 2013-07-17

Date of last update: 02 Jun 2025

Sources: Florida Department of State