Search icon

COMPBENEFITS COMPANY - Florida Company Profile

Company Details

Entity Name: COMPBENEFITS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPBENEFITS COMPANY 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: 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: 12 Jul 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Dec 2003 (21 years ago)
Document Number: H11958
FEI/EIN Number 59-2531815

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

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feld Daniel K Asso 500 West Main Street, Louisville, KY, 40202
O'Reilly Sean J Director 500 West Main Street, Louisville, KY, 40202
Renaudin George II Director 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Director 500 West Main Street, Louisville, KY, 40202
Diamond Susan M Chief Financial Officer 500 West Main Street, Louisville, KY, 40202
Durall Courtney K Assi 500 West Main Street, Louisville, KY, 40202
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017498 PRIMARY PLUS EXPIRED 2011-02-16 2016-12-31 - 500 W. MAIN STREET, LAW DEPARTMENT, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
NAME CHANGE AMENDMENT 2003-12-16 COMPBENEFITS COMPANY -
NAME CHANGE AMENDMENT 1985-03-11 AMERICAN DENTAL PLAN, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000674252 TERMINATED 1000000280235 ALACHUA 2012-10-11 2022-10-17 $ 176,940.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-05-01
Reg. Agent Change 2022-08-03
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-16
AMENDED ANNUAL REPORT 2019-06-03
AMENDED ANNUAL REPORT 2019-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State