Entity Name: | CO-ORDINATED BENEFIT PLANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CO-ORDINATED BENEFIT PLANS, 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: | 23 Jul 1980 (45 years ago) |
Date of dissolution: | 11 May 2009 (16 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 11 May 2009 (16 years ago) |
Document Number: | 680155 |
FEI/EIN Number |
592014829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26133 US HIGHWAY 19 NORTH, SUITE 400, CLEARWATER, FL, 33763, US |
Mail Address: | P O BOX 20594, TAMPA, FL, 33622, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CO-ORDINATED BENEFIT PLANS, INC., RHODE ISLAND | 000160233 | RHODE ISLAND |
Headquarter of | CO-ORDINATED BENEFIT PLANS, INC., ALABAMA | 000-932-093 | ALABAMA |
Headquarter of | CO-ORDINATED BENEFIT PLANS, INC., KENTUCKY | 0651631 | KENTUCKY |
Headquarter of | CO-ORDINATED BENEFIT PLANS, INC., CONNECTICUT | 0877534 | CONNECTICUT |
Headquarter of | CO-ORDINATED BENEFIT PLANS, INC., IDAHO | 515120 | IDAHO |
Name | Role | Address |
---|---|---|
WHALEN SUZANNE P | President | 800 KINDERKAMACK RD, STE 302, ORADELL, NJ, 07649 |
WHALEN SUZANNE P | Director | 800 KINDERKAMACK RD, STE 302, ORADELL, NJ, 07649 |
GONZALES CONRAD F | Secretary | 800 KINDERKAMACK RD, STE 302, ORADELL, NJ, 07649 |
RICE LAURA T | Vice President | 26133 US HIGHWAY 19 NORTH, SUITE 400, CLEARWATER, FL, 33763 |
WHALEN SUZANNE E | Director | 800 KINDERKARMACK RD., STE 302, ORADELL, NJ, 07649 |
LEYS KEVIN H | Director | 800 KINDERKAR,MACK RD., STE 302, ORADELL, NJ, 07649 |
FIELDS DOTTIE P | Vice President | 26133 US 19 NORTH, SUITE 400, CLEARWATER, FL, 33763 |
MALONEY JOHN L | Agent | 3862 CENTRAL AVENUE, ST. PETERSBURG, FL, 33711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2009-05-11 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L09000045488. CONVERSION NUMBER 300000096583 |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-03 | 26133 US HIGHWAY 19 NORTH, SUITE 400, CLEARWATER, FL 33763 | - |
AMENDMENT | 2006-10-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-10-28 | 3862 CENTRAL AVENUE, ST. PETERSBURG, FL 33711 | - |
REINSTATEMENT | 2002-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1998-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 1998-11-18 | MALONEY, JOHN L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF MAILING ADDRESS | 1995-06-13 | 26133 US HIGHWAY 19 NORTH, SUITE 400, CLEARWATER, FL 33763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-08 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-01-05 |
Amendment | 2006-10-16 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-05-01 |
REINSTATEMENT | 2002-10-25 |
ANNUAL REPORT | 2001-07-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State