Entity Name: | COMPREHENSIVE BENEFITS ADMINISTRATOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Mar 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F08000000985 |
FEI/EIN Number | 030360451 |
Address: | 46 BOWDOIN ST., S. BURLINGTON, VT, 05407 |
Mail Address: | 46 BOWDOIN ST., S. BURLINGTON, VT, 05407 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HEINTZ REBECCA | Secretary | 445 INDUSTRIAL LANE, BERLIN, VT, 056024415 |
Name | Role | Address |
---|---|---|
HEINTZ REBECCA | Director | 445 INDUSTRIAL LANE, BERLIN, VT, 056024415 |
GEORGE DON | Director | 445 INDUSTRIAL LANE, BERLIN, VT, 056024415 |
Garland Andrew | Director | 445 Industrial Lane, Berlin, VT, 056024415 |
Name | Role | Address |
---|---|---|
Greene Ruth | Treasurer | 445 INDUSTRIAL LANE, BERLIN, VT, 056024415 |
Name | Role | Address |
---|---|---|
Meehan William | President | P.O. BOX 2365, S. BURLINGTON, VT, 05407 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08134900198 | CBA BLUE | EXPIRED | 2008-05-13 | 2013-12-31 | No data | PO BOX 2365, SOUTH BURLINGTON, VT, 05407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2010-10-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-10 | 46 BOWDOIN ST., S. BURLINGTON, VT 05407 | No data |
CHANGE OF MAILING ADDRESS | 2009-08-10 | 46 BOWDOIN ST., S. BURLINGTON, VT 05407 | No data |
AMENDMENT | 2008-12-12 | No data | 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 Feb 2025
Sources: Florida Department of State