Search icon

INSURANCE BENEFIT SYSTEMS, INC.

Company Details

Entity Name: INSURANCE BENEFIT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Oct 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2012 (13 years ago)
Document Number: K40524
FEI/EIN Number 59-2912297
Address: 208 S RIDGEWOOD AVE, DELAND, FL 32720
Mail Address: 208 S RIDGEWOOD AVE, DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS, JOHN M Agent 208 S RIDGEWOOD AVE, DELAND, FL 32720

Chairman

Name Role Address
SIMMONS, JOHN M Chairman 208 S RIDGEWOOD AVE, DELAND, FL 32720

President

Name Role Address
SIMMONS, STEPHANIE C President 208 S. RIDGEWOOD, DELAND, FL 32720

Vice Chairman

Name Role Address
SIMMONS, STEPHANIE C Vice Chairman 208 S. RIDGEWOOD, DELAND, FL 32720

Chief Executive Officer

Name Role Address
SIMMONS, JOHN M Chief Executive Officer 208 S RIDGEWOOD AVE, DELAND, FL 32720

Treasurer

Name Role Address
SCHROEDER, JEFFREY Treasurer 208 S RIDGEWOOD AVE, DELAND, FL 32720

Secretary

Name Role Address
Clarke, Carrie M Secretary 208 S RIDGEWOOD AVE, DELAND, FL 32720

Events

Event Type Filed Date Value Description
AMENDMENT 2012-06-14 No data No data
REGISTERED AGENT NAME CHANGED 2007-08-13 SIMMONS, JOHN M No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-13 208 S RIDGEWOOD AVE, DELAND, FL 32720 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-23 208 S RIDGEWOOD AVE, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2005-02-23 208 S RIDGEWOOD AVE, DELAND, FL 32720 No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State