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 |
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 |
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 | - |
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