Entity Name: | ALWAYSCARE BENEFITS, 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: | 14 Jan 2003 (22 years ago) |
Date of dissolution: | 23 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Jun 2023 (2 years ago) |
Document Number: | F03000000271 |
FEI/EIN Number |
721146709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8485 GOODWOOD BLVD., BATON ROUGE, LA, 70806, US |
Mail Address: | 1 FOUNTAIN SQUARE, E7N200, CHATTANOOGA, TN, 37402 |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
McLean Paul M | President | 8485 Goodwood Blvd, Baton Rouge, LA, 70806 |
WILD JEFFREY G | Assistant Vice President | 8485 Goodwood Blvd., Baton Rouge, LA, 70806 |
Arnold Timothy G | Director | 1200 Colonial Life Boulevard, Columbia, SC, 29210 |
Bhasin Puneet | Director | 1 Fountain Square, Chattanooga, TN, 37402 |
Iglesias Lisa G | Director | 1 Fountain Square, Chattanooga, TN, 37402 |
Jullienne J. M | Vice President | 1 Fountain Square, Chattanooga, TN, 37402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-06-23 | - | - |
CHANGE OF MAILING ADDRESS | 2023-06-23 | 8485 GOODWOOD BLVD., BATON ROUGE, LA 70806 | - |
REGISTERED AGENT CHANGED | 2023-06-23 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-07 | 8485 GOODWOOD BLVD., BATON ROUGE, LA 70806 | - |
NAME CHANGE AMENDMENT | 2005-08-29 | ALWAYSCARE BENEFITS, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-06-23 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-25 |
Reg. Agent Change | 2018-05-22 |
ANNUAL REPORT | 2018-05-01 |
Reg. Agent Change | 2017-07-19 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State