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 |
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 | - |
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 | - |
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