Entity Name: | BENECARD SERVICES, 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: | 31 Oct 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2003 (22 years ago) |
Document Number: | F96000005649 |
FEI/EIN Number |
22-2988772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3131 Princeton Pike, Building 5 Ste 105, Lawrenceville, NJ, 08648, US |
Mail Address: | 3131 Princeton Pike, Building 5 Ste 105, Lawrenceville, NJ, 08648, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
ROYALL JENNIFER A | Director | 26501 S. Tamiami Trail, Bonita Springs, FL, 34134 |
TERRANOVA RICHARD B | Treasurer | 1200 Route 46 West, Clifton, NJ, 07013 |
PERRY MICHAEL A | President | 5040 Ritter Road, Mechanicsburg, PA, 17055 |
KARLIN DAVID | Director | 3131 Princeton Pike, Lawrenceville, NJ, 08648 |
SCHELL DONALD E | Director | 1700 Olmsted Way W, Camp Hill, PA, 17011 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000002082 | BENECARD PBF | ACTIVE | 2016-01-06 | 2026-12-31 | - | 3131 PRINCETON PIKE, BUILDING #2, SUITE 103, LAWRENCEVILLE, NJ, 08648 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 3131 Princeton Pike, Building 5 Ste 105, Lawrenceville, NJ 08648 | - |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 3131 Princeton Pike, Building 5 Ste 105, Lawrenceville, NJ 08648 | - |
REINSTATEMENT | 2003-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State