Search icon

STAFF BENEFITS MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: STAFF BENEFITS MANAGEMENT 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: 04 Oct 2017 (8 years ago)
Document Number: F17000004474
FEI/EIN Number 811242192

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2307 Fenton Pkwy, San Diego, CA, 92108, US
Mail Address: 2307 Fenton Pkwy, San Diego, CA, 92108, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Crivello Frank President 2365 Northside Drive, San Diego, CA, 92108
DeYonker Jason Chief Financial Officer 2307 Fenton Pkwy, San Diego, CA, 92108
Foley Ryan G. Director 100 Ottawa Ave. SW, Grand Rapids,, MI, 49503
Kolenda Courtney L. Vice President 100 Ottawa Ave. SW, Grand Rapids, MI, 49503
Snyder Kent Treasurer 2307 Fenton Pkwy, San Diego, CA, 92108
Vatikiotis Sozon C. Director 100 Ottawa Ave. SW, Grand Rapids, MI, 49503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118774 STAFF BENEFITS MANAGEMENT & ADMINISTRATORS EXPIRED 2017-10-27 2022-12-31 - 4858 MERCURY STREET, SUITE 110, SAN DIEGO, CA, 92111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 2307 Fenton Pkwy, San Diego, CA 92108 -
CHANGE OF MAILING ADDRESS 2024-02-08 2307 Fenton Pkwy, San Diego, CA 92108 -
REGISTERED AGENT NAME CHANGED 2020-09-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-09-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-11
Reg. Agent Change 2020-09-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-16
Foreign Profit 2017-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State