Search icon

OLDE FLORIDA BENEFITS GROUP, INC. - Florida Company Profile

Company Details

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

OLDE FLORIDA BENEFITS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 2001 (24 years ago)
Document Number: P01000040030
FEI/EIN Number 651095889

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

Address: 18460 Deep Passage Ln, FT MYERS, FL, 33931, US
Mail Address: 18460 Deep Passage ln, FORT MYERS, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLDE FLORIDA BENEFITS GROUP, INC. CASH BALANCE PLAN 2023 651095889 2024-11-19 OLDE FLORIDA BENEFITS GROUP, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 2396916696
Plan sponsor’s address 18460 DEEP PASSAGE LN, FT. MYERS, FL, 33931
OLDE FLORIDA BENEFITS GROUP RETIREMENT PLAN 2023 651095889 2024-11-19 OLDE FLORIDA BENEFITS GROUP, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2396916696
Plan sponsor’s address 18460 DEEP PASSAGE LN, FT. MYERS, FL, 33931
OLDE FLORIDA BENEFITS GROUP RETIREMENT PLAN 2022 651095889 2023-12-07 OLDE FLORIDA BENEFITS GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2396916696
Plan sponsor’s address 18460 DEEP PASSAGE LN, FT. MYERS, FL, 33931
OLDE FLORIDA BENEFITS GROUP, INC. CASH BALANCE PLAN 2022 651095889 2023-12-12 OLDE FLORIDA BENEFITS GROUP, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 524210
Sponsor’s telephone number 2396916696
Plan sponsor’s address 18460 DEEP PASSAGE LN, FT. MYERS, FL, 33931
OLDE FLORIDA BENEFITS GROUP RETIREMENT PLAN 2021 651095889 2022-05-25 OLDE FLORIDA BENEFITS GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 2396916696
Plan sponsor’s address 18460 DEEP PASSAGE LANE, FT. MYERS, FL, 33931

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing JOHN ANSAY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DINKEL MATTHEW K President 18460 Deep Passage Ln, FT MYERS, FL, 33931
DINKEL MATTHEW K Agent 18460 Deep Passage Ln, FT MYERS, FL, 33931

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 18460 Deep Passage Ln, FT MYERS, FL 33931 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 18460 Deep Passage Ln, FT MYERS, FL 33931 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 18460 Deep Passage Ln, FT MYERS, FL 33931 -
REGISTERED AGENT NAME CHANGED 2012-02-14 DINKEL, MATTHEW K -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000311995 TERMINATED 1000000926179 LEE 2022-06-17 2032-06-29 $ 358.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State