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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Cross Royce M | Chairman | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Royce M | Chief Executive Officer | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Royce M | Director | 491 Main Street, Bangor, ME, 04401 |
Cross Jonathan M | Director | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cobb Matthew M | Secretary | 491 Main Street, Bangor, ME, 04401 |
Name | Role | Address |
---|---|---|
Cross Royce M | Treasurer | 491 Main Street, Bangor, ME, 04401 |
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 |
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 |
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 |
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