Search icon

CIC - BENEFIT CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CIC - BENEFIT CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Feb 2012 (13 years ago)
Document Number: F12000000664
FEI/EIN Number 200156574

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1406 North Mitchell Street, Cadillac, MI, 49601, US
Mail Address: 1406 North Mitchell Street, Cadillac, MI, 49601, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
COTE BRIAN T President 1406 NORTH MITCHELL ST, CADILLAC, MI, 49601
DeYonker Jason Chief Financial Officer 1406 North Mitchell Street, Cadillac, MI, 49601
Foley Ryan G. Director 100 Ottawa Ave. SW, Grand Rapids, MI, 49503
Kolenda Courtney L. Vice President 100 Ottawa Ave. SW, Grand Rapids, MI, 49503
Snyder Kent Treasurer 1406 North Mitchell Street, Cadillac, MI, 49601
Vatikiotis Sozon C. T Director 100 Ottawa Ave. SW, Grand Rapids, MI, 49503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 1406 North Mitchell Street, Cadillac, MI 49601 -
CHANGE OF MAILING ADDRESS 2025-01-07 1406 North Mitchell Street, Cadillac, MI 49601 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-10 1406 NORTH MITCHELL STREET, CADILLAC, MI 49601 -
CHANGE OF MAILING ADDRESS 2018-09-10 1406 NORTH MITCHELL STREET, CADILLAC, MI 49601 -
REGISTERED AGENT NAME CHANGED 2018-09-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-09-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-28
Reg. Agent Change 2018-09-10
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State