Search icon

FMH BENEFIT SERVICES, INC.

Company Details

Entity Name: FMH BENEFIT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Nov 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F98000006421
FEI/EIN Number 481178410
Address: 13160 FOSTER ST, STE 150, OVERLAND PARK, KS, 66213-2660, US
Mail Address: 13160 FOSTER ST, STE 150, OVERLAND PARK, KS, 66213-2660, US
Place of Formation: KANSAS

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
MCDONNELL GEORGE President 13160 FOSTER ST., SUITE 150, OVERLAND PARK, KS, 66213

Executive Vice President

Name Role Address
HOLLAND SCOTT E Executive Vice President 13160 FOSTER ST., SUITE 150, OVERLAND PARK, KS, 66213

Chief Executive Officer

Name Role Address
LOTHARIUS PAUL Chief Executive Officer 400 FIELD DR, LAKE FOREST, IL, 60045

Director

Name Role Address
MARTIN CHRISTOPHER J Director 400 FIELD DR, LAKE FOREST, IL, 60045

Secretary

Name Role Address
KELLER SARA LEE Secretary 400 FIELD DR, LAKE FOREST, IL, 60045

Chairman of the Board

Name Role Address
MCDONOUGH DAVID Chairman of the Board 400 FIELD DR, LAKE FOREST, IL, 60045

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-04-02 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 13160 FOSTER ST, STE 150, OVERLAND PARK, KS 66213-2660 No data
CHANGE OF MAILING ADDRESS 1999-04-16 13160 FOSTER ST, STE 150, OVERLAND PARK, KS 66213-2660 No data

Documents

Name Date
REINSTATEMENT 2008-04-02
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-10-29
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-16
Foreign Profit 1998-11-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State