Search icon

CROSS BENEFIT SOLUTIONS, INC.

Company Details

Entity Name: CROSS BENEFIT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Dec 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: F12000004859
FEI/EIN Number 01-0508976
Address: 491 Main Street, Bangor, ME, 04401, US
Mail Address: 491 Main Street, Bangor, ME, 04401, US
Place of Formation: MAINE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
Cross Royce M Chairman 491 Main Street, Bangor, ME, 04401

Chief Executive Officer

Name Role Address
Cross Royce M Chief Executive Officer 491 Main Street, Bangor, ME, 04401

Director

Name Role Address
Cross Royce M Director 491 Main Street, Bangor, ME, 04401
Cross Jonathan M Director 491 Main Street, Bangor, ME, 04401

Secretary

Name Role Address
Cobb Matthew M Secretary 491 Main Street, Bangor, ME, 04401

Treasurer

Name Role Address
Cross Royce M Treasurer 491 Main Street, Bangor, ME, 04401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000126201 CROSS INSURANCE - AUGUSTA (BENEFITS DIVISION) EXPIRED 2012-12-28 2017-12-31 No data 116 COMMUNITY DRIVE, AUGUSTA, ME, 04330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 491 Main Street, Bangor, ME 04401 No data
CHANGE OF MAILING ADDRESS 2024-04-23 491 Main Street, Bangor, ME 04401 No data
NAME CHANGE AMENDMENT 2018-07-02 CROSS BENEFIT SOLUTIONS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000168991 TERMINATED 1000000883379 COLUMBIA 2021-04-09 2031-04-14 $ 2,029.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-05
Name Change 2018-07-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State