Detail by Officer/Registered Agent Name

Florida Profit Corporation

HEALTHPLAN SERVICES, INC.

Filing Information
406663 59-1407300 08/10/1972 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/30/2023 03/31/2018
Principal Address
4110 George Road
Tampa, FL 33634

Changed: 12/19/2022
Mailing Address
P.O. BOX 30098
ATTN: Business Entity Licensing
TAMPA 33630 UN

Changed: 04/06/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 11/26/2008

Address Changed: 11/26/2008
Officer/Director Detail Name & Address

Title Director

BANDARU, NAGENDRA
5445 Legacy Dr.
Ste 300
Plano, TX 75024

Title Asst. Secretary

NAJERA, JAIME
780 Brooksedge Plaza Drive
Westerville, OH 43081

Title President & CEO

Rhoades, Deana
4110 George Road
Tampa, FL 33634

Title CFO & Treasurer & Secretary & Director

Agarwala, Bikash
2 Tower Center Boulevard
Suite 2200
East Brunswick, NJ 08816

Title Vice President & Director

Jhunjhunwala, Bajrang
425 National Avenue
Mountain View, CA 94043

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/06/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- Amended and Restated Articles View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- Merger View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- Merger View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
11/26/2008 -- Reg. Agent Change View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
01/20/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
07/06/2001 -- Reg. Agent Change View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
09/25/2000 -- REINSTATEMENT View image in PDF format
07/20/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- Reg. Agent Change View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
12/30/1997 -- Merger View image in PDF format
12/30/1997 -- Merger View image in PDF format
12/30/1997 -- Merger View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
02/13/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format