Search icon

BENECARD SERVICES, INC.

Company Details

Entity Name: BENECARD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Oct 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2003 (21 years ago)
Document Number: F96000005649
FEI/EIN Number 22-2988772
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
ROYALL JENNIFER A Director 26501 S. Tamiami Trail, Bonita Springs, FL, 34134
KARLIN DAVID Director 3131 Princeton Pike, Lawrenceville, NJ, 08648
SCHELL DONALD E Director 1700 Olmsted Way W, Camp Hill, PA, 17011

Treasurer

Name Role Address
TERRANOVA RICHARD B Treasurer 1200 Route 46 West, Clifton, NJ, 07013

President

Name Role Address
PERRY MICHAEL A President 5040 Ritter Road, Mechanicsburg, PA, 17055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000002082 BENECARD PBF ACTIVE 2016-01-06 2026-12-31 No data 3131 PRINCETON PIKE, BUILDING #2, SUITE 103, LAWRENCEVILLE, NJ, 08648

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 3131 Princeton Pike, Building 5 Ste 105, Lawrenceville, NJ 08648 No data
CHANGE OF MAILING ADDRESS 2024-04-20 3131 Princeton Pike, Building 5 Ste 105, Lawrenceville, NJ 08648 No data
REINSTATEMENT 2003-10-17 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State