Search icon

EMPLOYEE BENEFITS INVESTMENT GROUP, INC.

Company Details

Entity Name: EMPLOYEE BENEFITS INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000039876
FEI/EIN Number 593640500
Address: 3161 ST. JOHNS BLUFF RD. S., STE. 4, JACKSONVILLE, FL, 32246
Mail Address: P.O. BOX 19986, JACKSONVILLE, FL, 32245
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1117246 P. O. BOX 1260, MANDEVILLE, LA, 70470 261 WEST CAUSEWAY APPROACH, MANDEVILLE, LA, 70448 985-624-2246

Filings since 2017-02-28

Form type X-17A-5
File number 008-52699
Filing date 2017-02-28
Reporting date 2016-12-31
File View File

Filings since 2016-02-26

Form type X-17A-5
File number 008-52699
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2015-02-26

Form type X-17A-5
File number 008-52699
Filing date 2015-02-26
Reporting date 2014-12-31
File View File

Filings since 2014-02-26

Form type X-17A-5
File number 008-52699
Filing date 2014-02-26
Reporting date 2013-12-31
File View File

Filings since 2013-02-27

Form type X-17A-5
File number 008-52699
Filing date 2013-02-27
Reporting date 2012-12-31
File View File

Filings since 2012-02-28

Form type X-17A-5
File number 008-52699
Filing date 2012-02-28
Reporting date 2011-12-31
File View File

Filings since 2011-02-23

Form type X-17A-5
File number 008-52699
Filing date 2011-02-23
Reporting date 2010-12-31
File View File

Filings since 2010-02-26

Form type X-17A-5
File number 008-52699
Filing date 2010-02-26
Reporting date 2009-12-31
File View File

Filings since 2009-02-26

Form type X-17A-5
File number 008-52699
Filing date 2009-02-26
Reporting date 2008-12-31
File View File

Filings since 2008-02-28

Form type X-17A-5
File number 008-52699
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-52699
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-52699
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-52699
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-52699
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-02-27

Form type X-17A-5
File number 008-52699
Filing date 2003-02-27
Reporting date 2002-12-31
File View File

Filings since 2002-02-28

Form type X-17A-5
File number 008-52699
Filing date 2002-02-28
Reporting date 2001-12-31
File View File

Agent

Name Role Address
TRONCOSO ARTHUR B Agent 13141 EASON ISLAND COURT, JACKSONVILLE, FL, 32224

Director

Name Role Address
TRONCOSO ARTHUR B Director 13141 EASON ISLAND COURT, JACKSONVILLE, FL, 32224

President

Name Role Address
TRONCOSO ARTHUR B President 13141 EASON ISLAND COURT, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
TRONCOSO ARTHUR B Secretary 13141 EASON ISLAND COURT, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
TRONCOSO ARTHUR B Treasurer 13141 EASON ISLAND COURT, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
PEARSON BRIAN S Vice President 2817 STRATFORD DR, TEMPLE, TX, 76502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 13141 EASON ISLAND COURT, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 3161 ST. JOHNS BLUFF RD. S., STE. 4, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2002-05-19 3161 ST. JOHNS BLUFF RD. S., STE. 4, JACKSONVILLE, FL 32246 No data
AMENDMENT 2002-05-13 No data No data

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-05-19
Amendment 2002-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State