Entity Name: | BENEFICIAL FINANCIAL I INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 04 Dec 1998 (26 years ago) |
Date of dissolution: | 20 Feb 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Feb 2018 (7 years ago) |
Document Number: | F98000006617 |
FEI/EIN Number |
330824565
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 636 GRAND REGENCY BLVD, BRANDON, FL, 33510, US |
Mail Address: | 1421 WEST SHURE DRIVE, SUITE 100, ARLINGTON HEIGHTS, IL, 60004, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MADISON KATHRYN | Director | 961 WEIGEL DR, ELMHURST, IL, 60126 |
MADISON KATHRYN | President | 961 WEIGEL DR, ELMHURST, IL, 60126 |
MANCINI ROSE C | Assistant Vice President | 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004 |
ZAREMBA LYNNE | Vice President | 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004 |
ZAREMBA LYNNE | Secretary | 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004 |
GRIFFIN JOHN P | Treasurer | 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004 |
BEHNKE RICK L | Asst | 1421 W. SHURE DR., ARLINGTON HEIGHTS, IL, 60004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-02-20 | - | - |
REGISTERED AGENT CHANGED | 2018-02-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 636 GRAND REGENCY BLVD, BRANDON, FL 33510 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 636 GRAND REGENCY BLVD, BRANDON, FL 33510 | - |
NAME CHANGE AMENDMENT | 2009-01-16 | BENEFICIAL FINANCIAL I INC. | - |
REINSTATEMENT | 2006-02-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-11-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-12-06 | - | - |
Name | Date |
---|---|
Withdrawal | 2018-02-20 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State