Entity Name: | CORPORATE BENEFIT SERVICES OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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 May 1997 (28 years ago) |
Branch of: | CORPORATE BENEFIT SERVICES OF AMERICA, INC., MINNESOTA (Company Number 6463cd87-99d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 22 Feb 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Feb 2011 (14 years ago) |
Document Number: | F97000002382 |
FEI/EIN Number |
41-1704028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 HWY 169 SOUTH, SUITE 800, MINNEAPOLIS, MN 55426-1141 |
Mail Address: | 100 PAINTERS MILL ROAD, SUITE 300, OWINGS MILLS, MD 21117 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
COOPERSTONE, JACOB S | President | 300 CORPORATE PARKWAY, AMHERST, NY 14226 |
BALOGH, ANDREA L | Secretary | 300 CORPORATE PARKWAY, AMHERST, NY 14226 |
DIMURA, VINCENT J | Treasurer | 300 CORPORATE PARKWAY, AMHERST, NY 14226 |
PHAM, HUY T | Director | 300 CORPORATE PARKWAY, AMHERST, NY 14226 |
LOSEL, JENNI | Assistant Secretary | 300 CORPORATE PARKWAY, AMHERST, NY 14226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-02-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-26 | 400 HWY 169 SOUTH, SUITE 800, MINNEAPOLIS, MN 55426-1141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-09 | 400 HWY 169 SOUTH, SUITE 800, MINNEAPOLIS, MN 55426-1141 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000563768 | LAPSED | 1000000305011 | HILLSBOROU | 2013-03-05 | 2023-03-13 | $ 2,004.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2011-02-22 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-03-07 |
ANNUAL REPORT | 2005-03-03 |
ANNUAL REPORT | 2004-04-09 |
ANNUAL REPORT | 2003-03-11 |
ANNUAL REPORT | 2002-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State