Search icon

BENEFIT PARTNERS-ALLIANT, INC. - Florida Company Profile

Company Details

Entity Name: BENEFIT PARTNERS-ALLIANT, 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: 30 Jul 2007 (18 years ago)
Date of dissolution: 03 Feb 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: F07000003830
FEI/EIN Number 201788594

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

Address: 6430 Rockledge Drive, Bethesda, MD, 20817, US
Mail Address: 6430 Rockledge Drive, Bethesda, MD, 20817, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORBETT THOMAS W Director 1301 Dove Street, Newport Beach, CA, 92660
HURST RALPH S President 1301 Dove Street, Newport Beach, CA, 92660
ZIMMER P. GJr. President 1301 Dove Street, Newport Beach, CA, 92660
FILLEY TED C Treasurer 701 B Street, San Diego, CA, 92101
Anders Ilene Chief Financial Officer 1301 Dove Street, Newport Beach, CA, 92660
Carpenter Peter W Chief Operating Officer 1301 Dove Street, Newport Beach, CA, 92660
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2023-02-03 REGISTERED AGENT REVOKED -
WITHDRAWAL 2023-02-03 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-01-21 6430 Rockledge Drive, Suite 504, Bethesda, MD 20817 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 6430 Rockledge Drive, Suite 504, Bethesda, MD 20817 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2009-08-21 CORPORATION SERVICE COMPANY -

Documents

Name Date
Withdrawal 2023-02-03
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State