Search icon

CO-ORDINATED BENEFIT PLANS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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 -

Documents

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