Search icon

BENEFIT SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BENEFIT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENEFIT SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Jun 1983 (42 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: G41788
FEI/EIN Number 592305109

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

Address: 2516 W KNOLLWOOD STREET, TAMPA, FL, 33614, US
Mail Address: 2516 W KNOLLWOOD STREET, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIO, JOSEPH President 2516 W. KNOLLWOOD ST., TAMPA, FL, 33614
BAIO, JOSEPH Agent 2516 W. KNOLLWOOD ST., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-03 2516 W. KNOLLWOOD ST., TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2003-10-31 2516 W KNOLLWOOD STREET, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2003-10-31 2516 W KNOLLWOOD STREET, TAMPA, FL 33614 -
CANCEL ADM DISS/REV 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1984-03-05 BAIO, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-08-03
REINSTATEMENT 2003-10-31
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State