Search icon

EMPLOYEE BENEFITS INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EMPLOYEE BENEFITS INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPLOYEE BENEFITS INVESTMENT GROUP, 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: 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

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

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

Key Officers & Management

Name Role Address
TRONCOSO ARTHUR B Director 13141 EASON ISLAND COURT, JACKSONVILLE, FL, 32224
TRONCOSO ARTHUR B President 13141 EASON ISLAND COURT, JACKSONVILLE, FL, 32224
TRONCOSO ARTHUR B Secretary 13141 EASON ISLAND COURT, JACKSONVILLE, FL, 32224
TRONCOSO ARTHUR B Treasurer 13141 EASON ISLAND COURT, JACKSONVILLE, FL, 32224
PEARSON BRIAN S Vice President 2817 STRATFORD DR, TEMPLE, TX, 76502
TRONCOSO ARTHUR B Agent 13141 EASON ISLAND COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 13141 EASON ISLAND COURT, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 3161 ST. JOHNS BLUFF RD. S., STE. 4, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2002-05-19 3161 ST. JOHNS BLUFF RD. S., STE. 4, JACKSONVILLE, FL 32246 -
AMENDMENT 2002-05-13 - -

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 Mar 2025

Sources: Florida Department of State