Entity Name: | COMPREHENSIVE BENEFITS ADMINISTRATOR, 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: | 03 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F08000000985 |
FEI/EIN Number |
030360451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 46 BOWDOIN ST., S. BURLINGTON, VT, 05407 |
Mail Address: | 46 BOWDOIN ST., S. BURLINGTON, VT, 05407 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HEINTZ REBECCA | Secretary | 445 INDUSTRIAL LANE, BERLIN, VT, 056024415 |
HEINTZ REBECCA | Director | 445 INDUSTRIAL LANE, BERLIN, VT, 056024415 |
GEORGE DON | Director | 445 INDUSTRIAL LANE, BERLIN, VT, 056024415 |
Greene Ruth | Treasurer | 445 INDUSTRIAL LANE, BERLIN, VT, 056024415 |
Garland Andrew | Director | 445 Industrial Lane, Berlin, VT, 056024415 |
Meehan William | President | P.O. BOX 2365, S. BURLINGTON, VT, 05407 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08134900198 | CBA BLUE | EXPIRED | 2008-05-13 | 2013-12-31 | - | PO BOX 2365, SOUTH BURLINGTON, VT, 05407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2010-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-10 | 46 BOWDOIN ST., S. BURLINGTON, VT 05407 | - |
CHANGE OF MAILING ADDRESS | 2009-08-10 | 46 BOWDOIN ST., S. BURLINGTON, VT 05407 | - |
AMENDMENT | 2008-12-12 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Name | Date |
---|---|
ANNUAL REPORT | 2022-07-29 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State