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 |
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 |
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 | - |
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