Search icon

EMPLOYEE BENEFIT SERVICES, INC.

Branch

Company Details

Entity Name: EMPLOYEE BENEFIT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Mar 2017 (8 years ago)
Branch of: EMPLOYEE BENEFIT SERVICES, INC., MISSISSIPPI (Company Number 955461)
Document Number: F17000001240
FEI/EIN Number 270979286
Address: 385-B Highland Colony Parkway, Ridgeland, MS, 39157, US
Mail Address: P.O. BOX 13749, JACKSON, MS, 39236, US
Place of Formation: MISSISSIPPI

Agent

Name Role
INCORP SERVICES, INC. Agent

Chairman

Name Role Address
SLATER JOHN Chairman 385-B Highland Colony Pkwy Ste 515, Ridgeland, MS, 39157

President

Name Role Address
SLATER JOHN President 385-B Highland Colony Pkwy Ste 515, Ridgeland, MS, 39157

Director

Name Role Address
MARDIS BENNY (BUDDY) Director 385-B Highland Colony Pkwy Ste 515, Ridgeland, MS, 39157

Secretary

Name Role Address
MARDIS BENNY (BUDDY) Secretary 385-B Highland Colony Pkwy Ste 515, Ridgeland, MS, 39157

Treasurer

Name Role Address
MARDIS BENNY (BUDDY) Treasurer 385-B Highland Colony Pkwy Ste 515, Ridgeland, MS, 39157

Chief Operating Officer

Name Role Address
Baird Andrew Chief Operating Officer 385-B Highland Colony Parkway, Ridgeland, MS, 39157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 385-B Highland Colony Parkway, Suite 515, Ridgeland, MS 39157 No data

Court Cases

Title Case Number Docket Date Status
BURRI LAW, P.A., etc., et al., VS EMPLOYEE BENEFIT SERVICES, INC., etc., et al., 3D2022-1555 2022-09-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-4363

Parties

Name BURRI LAW, P.A.
Role Appellant
Status Active
Representations William D. Mueller, Elliot B. Kula, W. Aaron Daniel, RODERICK F. COLEMAN
Name DEAN ALLEN BURRI
Role Appellant
Status Active
Name BURRI INSURANCE, LLC
Role Appellant
Status Active
Name ABC ENTITIES 1-10
Role Appellee
Status Active
Name KURT R. BURNETTE
Role Appellee
Status Active
Name METROPOLITAN ARCHDIOCESE OF PITTSBURGH
Role Appellee
Status Active
Name EPARCHY OF PASSIAC
Role Appellee
Status Active
Name THOMAS J. OLMSTEAD
Role Appellee
Status Active
Name BERT N. REIMANN
Role Appellee
Status Active
Name JOHN AND JANE DOES 1-10
Role Appellee
Status Active
Name EMPLOYEE BENEFIT SERVICES, INC.
Role Appellee
Status Active
Representations Cody German, MICHAEL A. MULLEN, REBECCA A. BROWNELL, EMILY C. SMITH, Alan St. Louis, JOHN E. CERVERA, FRANCISCO RAMOS, JR., ROBERTO J. DIAZ, DANIEL C. DRESCH, SANYA DHERMY, MAURA F. JENNINGS
Name ROBERT SHALHOUB
Role Appellee
Status Active
Name MILAN LACH
Role Appellee
Status Active
Name JANET A. DICKS
Role Appellee
Status Active
Name ARCHDIOCESE OF MIAMI, INC.
Role Appellee
Status Active
Name WILLIAM C. SKURLA
Role Appellee
Status Active
Name THOMAS G. WENSKI
Role Appellee
Status Active
Name BYZANTINE CATHOLIC DIOCESE OF PARMA
Role Appellee
Status Active
Name BYZANTINE RITE
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-09-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMPLOYEE BENEFIT SERVICES, INC.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMPLOYEE BENEFIT SERVICES, INC.
Docket Date 2022-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-10-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Certified.
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-10-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGAMENDED NOTICE OF APPEAL
On Behalf Of BURRI LAW, P.A.
Docket Date 2022-10-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon review of the Notice of Appeal and concluding that the order appealed is a non-final, non-appealable order, the Court treats the appeal as a premature appeal. Within ten (10) days from the date of this Order, the appellant shall file the final judgment to which the trial court refers in the appealed order. See GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015) ("An order that merely grants a motion to dismiss is not a final order.").
Docket Date 2022-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-05
Foreign Profit 2017-03-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State