Entity Name: | SYSTEMATIZED BENEFITS ADMINISTRATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Jan 1973 (52 years ago) |
Branch of: | SYSTEMATIZED BENEFITS ADMINISTRATORS, INC., CONNECTICUT (Company Number 0001078) |
Date of dissolution: | 04 May 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 May 2015 (10 years ago) |
Document Number: | 829347 |
FEI/EIN Number |
060889923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE ORANGE WAY, WINDSOR, CT, 06095, US |
Mail Address: | ONE ORANGE WAY, WINDSOR, CT, 06095, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
KELSEY DAVID | Director | ONE ORANGE WAY, WINDSOR, CT, 06095 |
PENDERGRASS DAVID | Treasurer | 5780 POWERS FERRY ROAD NW, ATLANTA, GA, 30327 |
HUDDLESTON MEGAN | Secretary | ONE ORANGE WAY, WINDSOR, CT, 06095 |
LINNEY DAVID J | Director | 2900 North Loop West, HOUSTON, TX, 77092 |
NELSON TINA | Asst | 20 Washington Avenue South, Minneapolis, MN, 55401 |
O'Donnell Melissa | Asst | 20 Washington Avenue South, Minneapolis, MN, 55401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-05-04 | - | - |
REGISTERED AGENT CHANGED | 2015-05-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2014-04-01 | ONE ORANGE WAY, WINDSOR, CT 06095 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-17 | ONE ORANGE WAY, WINDSOR, CT 06095 | - |
NAME CHANGE AMENDMENT | 1986-08-27 | SYSTEMATIZED BENEFITS ADMINISTRATORS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2015-05-04 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-17 |
ANNUAL REPORT | 2007-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State