Search icon

BENEFIT PARTNERS-ALLIANT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BENEFIT PARTNERS-ALLIANT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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
- 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State