Search icon

HCC BENEFITS CORPORATION - Florida Company Profile

Company Details

Entity Name: HCC BENEFITS CORPORATION
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: 20 Jun 2001 (24 years ago)
Date of dissolution: 05 Aug 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Aug 2008 (17 years ago)
Document Number: F01000003286
FEI/EIN Number 760572393

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 225 TOWNPARK DRIVE, SUITE 200, KENNESAW, GA, 30144
Mail Address: 13403 NORTHWEST FREEWAY, ATTN: LEGAL DEPT., HOUSTON, TX, 77040
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KELBEL CRAIG J President 225 TOWN PARK DRIVE, SUITE 200, KENNESAW, GA, 301440460
KELBEL CRAIG J Director 225 TOWN PARK DRIVE, SUITE 200, KENNESAW, GA, 301440460
ELLIS EDWARD H Vice President 13403 NORTHWEST FRWY, HOUSTON, TX, 77040
ELLIS EDWARD H Director 13403 NORTHWEST FRWY, HOUSTON, TX, 77040
SIMMONS JAMES L Secretary 13403 NORTHWEST FREEWAY, HOUSTON, TX, 77040
MOLBECK JOHN N Vice President 13403 NORTHWEST FREEWAY, HOUSTON, TX, 77040
SANDERFORD MARK R Treasurer 225 TOWN PARK DRIVE, SUITE 200, KENNESAW, GA, 301440460
SANDERFORD MARK R Vice President 225 TOWN PARK DRIVE, SUITE 200, KENNESAW, GA, 301440460
MOLBECK JOHN N Director 13403 NORTHWEST FREEWAY, HOUSTON, TX, 77040
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
WITHDRAWAL 2008-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 225 TOWNPARK DRIVE, SUITE 200, KENNESAW, GA 30144 -
CHANGE OF MAILING ADDRESS 2004-02-04 225 TOWNPARK DRIVE, SUITE 200, KENNESAW, GA 30144 -
REGISTERED AGENT NAME CHANGED 2002-12-18 NRAI SERVICES, INC -

Documents

Name Date
Withdrawal 2008-08-05
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-02-25
Reg. Agent Change 2002-12-18
ANNUAL REPORT 2002-04-09
Foreign Profit 2001-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State