Entity Name: | NORTH AMERICAN BENEFITS NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Dec 1994 (30 years ago) |
Date of dissolution: | 19 Jun 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jun 2008 (17 years ago) |
Document Number: | F94000006225 |
FEI/EIN Number |
341597330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 CORPORATE PARKWAY, AMHERST, NY, 14226 |
Mail Address: | 300 CORPORATE PARKWAY, AMHERST, NY, 14226 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
COOPERSTONE ELLIOT | President | 300 CORPORATE PARKWAY, AMHERST, NY, 14226 |
BALOGH ANDREA | Secretary | 300 CORPORATE PARKWAY, AMHERST, NY, 14226 |
PHAM THACH | Treasurer | 300 CORPORATE PARKWAY, AMHERST, NY, 14226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-06-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-19 | 300 CORPORATE PARKWAY, AMHERST, NY 14226 | - |
CHANGE OF MAILING ADDRESS | 2008-06-19 | 300 CORPORATE PARKWAY, AMHERST, NY 14226 | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
Withdrawal | 2008-06-19 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-05-24 |
ANNUAL REPORT | 2004-03-11 |
ANNUAL REPORT | 2003-06-16 |
ANNUAL REPORT | 2001-04-10 |
ANNUAL REPORT | 2000-02-25 |
Reg. Agent Change | 2000-02-14 |
ANNUAL REPORT | 1999-02-20 |
ANNUAL REPORT | 1998-09-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State