Search icon

COMMERCIAL INSURANCE BENEFITS, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL INSURANCE BENEFITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMERCIAL INSURANCE BENEFITS, 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: 24 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2000 (25 years ago)
Document Number: G41825
FEI/EIN Number 592293887

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

Address: 6115 DONEGAL CIR E, LAKELAND, FL, 33813, US
Mail Address: 6115 DENEGAL CIR E, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDER, STEPHEN R JR Director 6115 DOENGAL CIR E, LAKELAND, FL
LANDER, STEPHEN R JR President 6115 DOENGAL CIR E, LAKELAND, FL
LANDER, STEPHEN R., JR. Agent 6115 DONEGAL CIR E, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-24 6115 DONEGAL CIR E, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 1997-04-24 6115 DONEGAL CIR E, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-24 6115 DONEGAL CIR E, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 1991-05-10 LANDER, STEPHEN R., JR. -

Documents

Name Date
Voluntary Dissolution 2000-01-24
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State