Search icon

BENEFITS FOR CORPORATE AMERICA, INC.

Company Details

Entity Name: BENEFITS FOR CORPORATE AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Oct 1990 (34 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: N40560
FEI/EIN Number 65-0298754
Address: 3920 VIA DEL REY, #4, BONITA SPRINGS, FL 34134
Mail Address: 3920 VIA DEL REY, #4, BONITA SPRINGS, FL 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DEAMS, DOUGLAS Agent 3920 VIA DEL REY, BONITA SPRINGS, FL 34134

President

Name Role Address
DEAVERS, JANE President 3920 VIA DEL REY, #4, BONITA SPRINGS, FL 34134

Vice President

Name Role Address
DEAVERS, JANE Vice President 3920 VIA DEL REY, #4, BONITA SPRINGS, FL 34134

Secretary

Name Role Address
DEAVERS, JANE Secretary 3920 VIA DEL REY, #4, BONITA SPRINGS, FL 34134

Director

Name Role Address
DEAVERS, JANE Director 3920 VIA DEL REY, #4, BONITA SPRINGS, FL 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-14 DEAMS, DOUGLAS No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 3920 VIA DEL REY, BONITA SPRINGS, FL 34134 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 3920 VIA DEL REY, #4, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2004-04-22 3920 VIA DEL REY, #4, BONITA SPRINGS, FL 34134 No data

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State