Search icon

MEDIVEST BENEFIT ADVISORS, INC

Company Details

Entity Name: MEDIVEST BENEFIT ADVISORS, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Jul 2002 (23 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: F02000003866
FEI/EIN Number 770445397
Address: 2100 ALAFAYA TRAIL, SUITE 201, OVIEDO, FL, 32765
Mail Address: PO BOX 23910, SANTA BARBARA, CA, 93121, UN
ZIP code: 32765
County: Seminole
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIVEST BENEFIT ADVISORS, INC. 401(K) PROFIT SHARING PLAN 2010 770445397 2011-10-06 MEDIVEST BENEFIT ADVISORS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541600
Sponsor’s telephone number 8777252462
Plan sponsor’s address 2100 ALAFAYA TRAIL, SUITE 201, OVIEDO, FL, 32765

Plan administrator’s name and address

Administrator’s EIN 770445397
Plan administrator’s name MEDIVEST BENEFIT ADVISORS, INC.
Plan administrator’s address 2100 ALAFAYA TRAIL, SUITE 201, OVIEDO, FL, 32765
Administrator’s telephone number 8777252462

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing JIM JOHNSON
Valid signature Filed with authorized/valid electronic signature
MEDIVEST BENEFIT ADVISORS, INC. 401(K) PROFIT SHARING PLAN 2009 770445397 2010-10-12 MEDIVEST BENEFIT ADVISORS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541600
Sponsor’s telephone number 8777252462
Plan sponsor’s address 2100 ALAFAYA TRAIL, SUITE 201, OVIEDO, FL, 32765

Plan administrator’s name and address

Administrator’s EIN 770445397
Plan administrator’s name MEDIVEST BENEFIT ADVISORS, INC.
Plan administrator’s address 2100 ALAFAYA TRAIL, SUITE 201, OVIEDO, FL, 32765
Administrator’s telephone number 8777252462

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing JIM JOHNSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing JIM JOHNSON
Valid signature Filed with authorized/valid electronic signature

Chief Financial Officer

Name Role Address
BENNETT DONALD Chief Financial Officer PO Box 23910, SANTA BARBARA, CA, 93121

Chief Executive Officer

Name Role Address
BRAND DOUGLAS Chief Executive Officer PO Box 23910, SANTA BARBARA, CA, 93122

Secretary

Name Role Address
BENNETT TERRI Secretary PO Box 23910, SANTA BARBARA, CA, 93121

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000149829 HEALTHSCRIPT SOLUTIONS ACTIVE 2023-12-11 2028-12-31 No data 4250 ALAFAYA TRAIL, SUITE 212-322, OVIEDO, FL, 93101

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-03 No data No data
CHANGE OF MAILING ADDRESS 2024-01-03 2100 ALAFAYA TRAIL, SUITE 201, OVIEDO, FL 32765 No data
REGISTERED AGENT CHANGED 2024-01-03 REGISTERED AGENT REVOKED No data
CANCEL ADM DISS/REV 2009-03-13 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-21 2100 ALAFAYA TRAIL, SUITE 201, OVIEDO, FL 32765 No data

Documents

Name Date
WITHDRAWAL 2024-01-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State