Entity Name: | EMPLOYEE BENEFITS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPLOYEE BENEFITS SERVICES, 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: | 07 May 1987 (38 years ago) |
Date of dissolution: | 25 Aug 1995 (30 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (30 years ago) |
Document Number: | J71664 |
FEI/EIN Number |
133410971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GLENPOINTE CENTRE EAST, 300 FRANK W. BURR BLVD., TEANECK, NJ, 07666, US |
Mail Address: | GLENPOINTE CENTRE EAST, 300 FRANK W. BURR BLVD., TEANECK, NJ, 07666, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMPLOYEE BENEFITS SERVICES, INC., RHODE ISLAND | 000066999 | RHODE ISLAND |
Headquarter of | EMPLOYEE BENEFITS SERVICES, INC., NEW YORK | 1158148 | NEW YORK |
Headquarter of | EMPLOYEE BENEFITS SERVICES, INC., KENTUCKY | 0273485 | KENTUCKY |
Headquarter of | EMPLOYEE BENEFITS SERVICES, INC., CONNECTICUT | 0214915 | CONNECTICUT |
Headquarter of | EMPLOYEE BENEFITS SERVICES, INC., ILLINOIS | CORP_54885296 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
SCHAPIRO, STUART | President | GLENPOINTE CENTRE EAST, TEANECK, NJ, 07666 |
SCHAPIRO, STUART | Director | GLENPOINTE CENTRE EAST, TEANECK, NJ, 07666 |
FEINSTEIN RICHARD L | Secretary | GLENPOINTE CENTRE EST, TEANECK, NJ, 07666 |
FEINSTEIN RICHARD L | Treasurer | GLENPOINTE CENTRE EST, TEANECK, NJ, 07666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-04-14 | 1201 HAYES STREET, SUITE 105, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 1993-08-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | GLENPOINTE CENTRE EAST, 300 FRANK W. BURR BLVD., TEANECK, NJ 07666 | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | GLENPOINTE CENTRE EAST, 300 FRANK W. BURR BLVD., TEANECK, NJ 07666 | - |
REINSTATEMENT | 1992-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-11-10 | THE PRENTICE-HALL CORPORATION SYSTEM, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
AMENDMENT | 1988-02-01 | - | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State