Search icon

EMPOWER BENEFITS INC.

Headquarter

Company Details

Entity Name: EMPOWER BENEFITS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Feb 2013 (12 years ago)
Document Number: F13000000731
FEI/EIN Number 461654903
Address: 5404 Cypress Center Dr, Tampa, FL, 33609, US
Mail Address: 5404 Cypress Center Dr, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of EMPOWER BENEFITS INC., ALASKA 10291571 ALASKA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORESTREAM 401(K) PLAN 2023 461654903 2024-06-10 EMPOWER BENEFITS INC. 143
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 7274802487
Plan sponsor’s address 5404 CYPRESS CENTER BLVD, SUITE 130, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing KENNETH CLINEBELL
Valid signature Filed with authorized/valid electronic signature
CORESTREAM 401(K) PLAN 2022 461654903 2023-07-03 EMPOWER BENEFITS INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 7274802487
Plan sponsor’s address 5404 CYPRESS CENTER BLVD, SUITE 130, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing KENNETH CLINEBELL
Valid signature Filed with authorized/valid electronic signature
CORESTREAM 401(K) PLAN 2021 461654903 2022-08-22 EMPOWER BENEFITS INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 7274802487
Plan sponsor’s address 5404 CYPRESS CENTER BLVD,, SUITE 130, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing KENNETH CLINEBELL
Valid signature Filed with authorized/valid electronic signature
CORESTREAM 401(K) PLAN 2020 461654903 2021-07-08 EMPOWER BENEFITS INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 8134526183
Plan sponsor’s address 3606 ENTERPRISE AVENUE, SUITE 304, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing KENNETH CLINEBELL
Valid signature Filed with authorized/valid electronic signature
CORESTREAM 401(K) PLAN 2019 461654903 2020-06-19 EMPOWER BENEFITS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 2392805799
Plan sponsor’s address 3606 ENTERPRISE AVENUE, SUITE 304, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing KENNETH CLINEBELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-19
Name of individual signing KENNETH CLINEBELL
Valid signature Filed with authorized/valid electronic signature
CORESTREAM 401(K) PLAN 2018 461654903 2019-09-25 EMPOWER BENEFITS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 2392805799
Plan sponsor’s address 3606 ENTERPRISE AVENUE, SUITE 304, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing JUDY M. LEVY
Valid signature Filed with authorized/valid electronic signature
CORESTREAM 401(K) PLAN 2017 461654903 2018-09-23 EMPOWER BENEFITS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 2392805799
Plan sponsor’s address 3606 ENTERPRISE AVENUE, SUITE 304, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2018-09-23
Name of individual signing JUDU M. LEVY
Valid signature Filed with authorized/valid electronic signature
CORESTREAM 401(K) PLAN 2016 461654903 2017-08-10 EMPOWER BENEFITS, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 2392805799
Plan sponsor’s address 3606 ENTERPRISE AVENUE, SUITE 304, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2017-08-10
Name of individual signing JUDY M. LEVY
Valid signature Filed with authorized/valid electronic signature
CORESTREAM 401(K) PLAN 2015 461654903 2016-07-11 EMPOWER BENEFITS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 2392805799
Plan sponsor’s address 3606 ENTERPRISE AVENUE, SUITE 304, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing JUDY LEVY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Clinebell Kenneth Agent 5404 Cypress Center Dr, Tampa, FL, 33609

Chairman

Name Role Address
VASWANI NEIL Chairman 5404 Cypress Center Dr, Tampa, FL, 33609

Chief Financial Officer

Name Role Address
Clinebell Kenneth Chief Financial Officer 5404 Cypress Center Dr, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026796 CORESTREAM EXPIRED 2013-03-18 2018-12-31 No data 5100 TAMIAMI TRAIL, N., SUITE 103, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 5404 Cypress Center Dr, Suite 130, Tampa, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 5404 Cypress Center Dr, Suite 130, Tampa, FL 33609 No data
CHANGE OF MAILING ADDRESS 2021-04-30 5404 Cypress Center Dr, Suite 130, Tampa, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2020-06-17 Clinebell, Kenneth No data

Documents

Name Date
ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State