Entity Name: | BENEFYTT TECHNOLOGIES, 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: | 22 Jan 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Dec 2020 (4 years ago) |
Document Number: | F13000000305 |
FEI/EIN Number |
461282634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 Erico Drive, East Haven, CT, 06512, US |
Mail Address: | 8 Erico Drive, East Haven, CT, 06512, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kellogg Allison | Corp | 3450 BUSCHWOOD PARK DRIVE, TAMPA, FL, 33618 |
Pedersen Jon | Chief Executive Officer | 8 Erico Drive, East Haven, CT, 06512 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-03 | 8 Erico Drive, East Haven, CT 06512 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 8 Erico Drive, East Haven, CT 06512 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 3450 Buschwood Park Drive, Suite 200, TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 3450 Buschwood Park Drive, Suite 200, TAMPA, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-23 | REGISTERED AGENT SOLUTIONS, INC. | - |
NAME CHANGE AMENDMENT | 2020-12-16 | BENEFYTT TECHNOLOGIES, INC. | - |
REINSTATEMENT | 2014-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
Reg. Agent Change | 2021-03-23 |
ANNUAL REPORT | 2021-02-02 |
Name Change | 2020-12-16 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State