Search icon

COMPBENEFITS DIRECT, INC. - Florida Company Profile

Company Details

Entity Name: COMPBENEFITS DIRECT, 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: 06 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Sep 2016 (8 years ago)
Document Number: F06000000149
FEI/EIN Number 582228851

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

Address: 500 WEST MAIN STREET, LAW DEPARTMENT, LOUISVILLE, KY, 40202
Mail Address: 500 WEST MAIN STREET, LAW DEPARTMENT, LOUISVILLE, KY, 40202
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROBINSON HANK Vice President 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
LENAHAN JOAN O Secretary 500 WEST MAIN STREET, LOUISVILLE, KY, 40202
BROUSSARD BRUCE D Director 500 WEST MAIN ST, LOUISVILLE, KY, 40202
BAILEY ALAN Treasurer 500 W MAIN STREET, LOUISVILLE, KY, 40202
MURRAY JAMES Director 500 W MAIN ST, LOUISVILLE, KY, 40202
BEVERIDGE ROY Director 500 WEST MAIN ST, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-09-27 - -
REGISTERED AGENT CHANGED 2016-09-27 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 500 WEST MAIN STREET, LAW DEPARTMENT, LOUISVILLE, KY 40202 -
CHANGE OF MAILING ADDRESS 2008-02-25 500 WEST MAIN STREET, LAW DEPARTMENT, LOUISVILLE, KY 40202 -

Documents

Name Date
Withdrawal 2016-09-27
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State