Search icon

THE BENEFIT FIRM, INC. - Florida Company Profile

Company Details

Entity Name: THE BENEFIT FIRM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BENEFIT FIRM, 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: 22 Dec 2000 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000000165
FEI/EIN Number 593086701

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

Address: 1517 WEST MAIN STREET, LEESBURG, FL, 34748
Mail Address: 1517 WEST MAIN STREET, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTS JOHN E President 1519 W MAIN STREET, LEESBURG, FL, 34748
POTTS JOHN C Agent 1517 WEST MAIN STREET, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-22 1517 WEST MAIN STREET, OCALA, FL 34470 -
AMENDMENT AND NAME CHANGE 2001-10-12 THE BENEFIT FIRM, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-10-12 1517 WEST MAIN STREET, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2001-10-12 1517 WEST MAIN STREET, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2001-04-11 POTTS, JOHN C -

Documents

Name Date
ANNUAL REPORT 2002-03-22
Amendment and Name Change 2001-10-12
ANNUAL REPORT 2001-04-11
Domestic Profit 2001-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State