Search icon

COMPREHENSIVE BENEFITS ADMINISTRATOR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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

Documents

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