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 |
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 |
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 |
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. | - |
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 |
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