Search icon

INSURANCE BENEFITS SOURCE, INC - Florida Company Profile

Company Details

Entity Name: INSURANCE BENEFITS SOURCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSURANCE BENEFITS SOURCE, 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: 19 Jan 2001 (24 years ago)
Date of dissolution: 09 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: P01000007574
FEI/EIN Number 651072974

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

Address: 8957 SW 53RD STREET, COOPER CITY, FL, 33328, US
Mail Address: 8957 SW 53RD STREET, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRABTREE MATTHEW A President 8957 SW 53RD STREET, COOPER CITY, FL, 33328
CRABTREE MATTHEW A Agent 8957 SW 53RD STREET, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-03 8957 SW 53RD STREET, COOPER CITY, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-09 8957 SW 53RD STREET, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2018-08-09 8957 SW 53RD STREET, COOPER CITY, FL 33328 -
AMENDMENT AND NAME CHANGE 2010-06-24 INSURANCE BENEFITS SOURCE, INC -
NAME CHANGE AMENDMENT 2002-08-16 MERCURY MAILING SERVICE, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-09
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State