Search icon

INSURANCE BONDS & BENEFITS, INC. - Florida Company Profile

Company Details

Entity Name: INSURANCE BONDS & BENEFITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE BONDS & BENEFITS, 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: 18 Jan 2000 (25 years ago)
Date of dissolution: 29 Jun 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jun 2012 (13 years ago)
Document Number: P00000005294
FEI/EIN Number 593618778

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

Address: 4521 S. SHAMROCK ROAD, TAMPA, FL, 33611
Mail Address: 4521 S. SHAMROCK ROAD, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON BRUCE E President 4521 S. SHAMROCK ROAD, TAMPA, FL, 33611
JOHNSON BRUCE E Agent 4521 S. SHAMROCK ROAD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CONVERSION 2012-06-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000086981. CONVERSION NUMBER 300000123743
CHANGE OF PRINCIPAL ADDRESS 2004-01-09 4521 S. SHAMROCK ROAD, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2004-01-09 4521 S. SHAMROCK ROAD, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-09 4521 S. SHAMROCK ROAD, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State