Search icon

AMERIGROUP FLORIDA, INC.

Company Details

Entity Name: AMERIGROUP FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Feb 1992 (33 years ago)
Date of dissolution: 27 Oct 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: V12641
FEI/EIN Number 65-0318864
Address: 4200 WEST CYPRESS STREET, SUITE 900, TAMPA, FL 33607-4156
Mail Address: 4200 WEST CYPRESS STREET, SUITE 900, TAMPA, FL 33607-4156
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
Rivas, Maria Lourdes President 4200 WEST CYPRESS STREET, SUITE 900 TAMPA, FL 33607-4156

Chief Executive Officer

Name Role Address
Rivas, Maria Lourdes Chief Executive Officer 4200 WEST CYPRESS STREET, SUITE 900 TAMPA, FL 33607-4156

Director

Name Role Address
Rivas, Maria Lourdes Director 4200 WEST CYPRESS STREET, SUITE 900 TAMPA, FL 33607-4156
Beck, Carter Allen Director 1155 Elem Street, Suite 200 Manchester, NH 03101
Kelaghan, Catherine Irene Director 120 Monument Circle, Indianapolis, IN 46204
Peterson, Judith Lynn Director 4200 WEST CYPRESS STREET, SUITE 900 TAMPA, FL 33607-4156

Secretary

Name Role Address
Kiefer, Kathleen S. Secretary 4200 WEST CYPRESS STREET, SUITE 900 TAMPA, FL 33607-4156

Treasurer

Name Role Address
Kretschmer, R. David Treasurer 4200 WEST CYPRESS STREET, SUITE 900 TAMPA, FL 33607-4156

Vice President and Chief Operating Officer

Name Role Address
Peterson, Judith Lynn Vice President and Chief Operating Officer 4200 WEST CYPRESS STREET, SUITE 900 TAMPA, FL 33607-4156

Director and Chairperson

Name Role Address
Shipp, Charles Brian Director and Chairperson 22 Century Blvd., Suite 220 Nashville, TN 37214

Vice President and Assistant Secretary

Name Role Address
Young, Jack Louis Vice President and Assistant Secretary 4425 Corporation Lane, Virginia Beach, VA 23462

Assistant Treasurer

Name Role Address
Noble, Eric (Rick) Kenneth Assistant Treasurer 120 Monument Circle, Indianapolis, IN 46204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032965 AMERIGROUP COMMUNITY CARE EXPIRED 2012-04-05 2017-12-31 No data AMERIGROUP CORPORATION, 4425 CORPORATION LANE, VIRGINIA BEACH, VA, 23462

Events

Event Type Filed Date Value Description
MERGER 2017-10-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000175409
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 4200 WEST CYPRESS STREET, SUITE 900, TAMPA, FL 33607-4156 No data
CHANGE OF MAILING ADDRESS 2012-04-11 4200 WEST CYPRESS STREET, SUITE 900, TAMPA, FL 33607-4156 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2002-12-31 AMERIGROUP FLORIDA, INC. No data
REGISTERED AGENT NAME CHANGED 2002-12-31 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2002-12-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CORPORATE MERGER 1995-03-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000006229
AMENDMENT 1994-05-02 No data No data
AMENDMENT AND NAME CHANGE 1993-02-24 PHYSICIANS HEALTHCARE PLANS, INC. No data

Documents

Name Date
Merger 2017-10-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-11-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State