Entity Name: | AMERIGROUP FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERIGROUP 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: | 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 |
650318864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 WEST CYPRESS STREET, SUITE 900, TAMPA, FL, 33607-4156, US |
Mail Address: | 4200 WEST CYPRESS STREET, SUITE 900, TAMPA, FL, 33607-4156, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Rivas Maria L | President | 4200 WEST CYPRESS STREET, TAMPA, FL, 336074156 |
Kiefer Kathleen S | Secretary | 4200 WEST CYPRESS STREET, TAMPA, FL, 336074156 |
Kretschmer R. David | Treasurer | 4200 WEST CYPRESS STREET, TAMPA, FL, 336074156 |
Beck Carter A | Director | 1155 Elem Street, Manchester, NH, 03101 |
Kelaghan Catherine I | Director | 120 Monument Circle, Indianapolis, IN, 46204 |
Peterson Judith L | Director | 4200 WEST CYPRESS STREET, TAMPA, FL, 336074156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000032965 | AMERIGROUP COMMUNITY CARE | EXPIRED | 2012-04-05 | 2017-12-31 | - | AMERIGROUP CORPORATION, 4425 CORPORATION LANE, VIRGINIA BEACH, VA, 23462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2017-10-27 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 4200 WEST CYPRESS STREET, SUITE 900, TAMPA, FL 33607-4156 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2002-12-31 | AMERIGROUP FLORIDA, INC. | - |
REGISTERED AGENT NAME CHANGED | 2002-12-31 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-12-31 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CORPORATE MERGER | 1995-03-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000006229 |
AMENDMENT | 1994-05-02 | - | - |
AMENDMENT AND NAME CHANGE | 1993-02-24 | PHYSICIANS HEALTHCARE PLANS, INC. | - |
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: 01 Apr 2025
Sources: Florida Department of State