Search icon

CBIZ BENEFITS & INSURANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CBIZ BENEFITS & INSURANCE 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: 20 Jan 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jul 1999 (26 years ago)
Document Number: F98000000316
FEI/EIN Number 311582098

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131, US
Address: 700 W. 47th St., Suite 1100, Kansas City, MO, 64112, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Dean Brian Exec 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131
MELLARD NANCY M Exec 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131
Sobe Cynthia L Treasurer 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131
MORRIS CAROL L Chief Financial Officer 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131
Kouzelos Michael P President 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131
Kowalski Bruce Vice President 5959 Rockside Woods Blvd. N, Cleveland, OH, 44131
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116529 CBIZ HUMAN CAPITAL MANAGEMENT EXPIRED 2019-10-29 2024-12-31 - 6050 OAK TREE BLVD SUITE 500, CLEVELAND, OH, 44131
G17000077882 CBIZ SLATON INSURANCE EXPIRED 2017-07-20 2022-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G17000072383 CBIZ SLATON INSURANCE EXPIRED 2017-07-05 2022-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G16000044892 CBIZ SAVITZ EXPIRED 2016-05-03 2021-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G15000116306 CBIZ EMPLOYEE SERVICES ORGANIZATION EXPIRED 2015-11-16 2020-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G15000116308 CBIZ ESO EXPIRED 2015-11-16 2020-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G15000109787 CBIZ RETIREMENT PLAN SERVICES EXPIRED 2015-10-28 2020-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G14000048998 CBIZ HUMAN CAPITAL SERVICES EXPIRED 2014-05-19 2019-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G12000016068 CBIZ MERIDIAN EXPIRED 2012-02-15 2017-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131
G10000014547 CBIZ PAYROLL EXPIRED 2010-02-15 2015-12-31 - 6050 OAK TREE BLVD., SUITE 500, CLEVELAND, OH, 44131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 700 W. 47th St., Suite 1100, Kansas City, MO 64112 -
CHANGE OF MAILING ADDRESS 2023-04-26 700 W. 47th St., Suite 1100, Kansas City, MO 64112 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-06-05 CORPORATE CREATIONS NETWORK INC. -
NAME CHANGE AMENDMENT 1999-07-30 CBIZ BENEFITS & INSURANCE SERVICES, INC. -
NAME CHANGE AMENDMENT 1998-05-04 THE GRANT NELSON GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000702614 TERMINATED 1000000441619 PALM BEACH 2013-02-13 2033-04-11 $ 2,562.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-08
Reg. Agent Change 2018-06-05
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State