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 |
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 |
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 |
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 | - |
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