Search icon

STRATEGIC BENEFIT CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: STRATEGIC BENEFIT CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC BENEFIT CONSULTING 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: 26 Apr 2001 (24 years ago)
Document Number: P01000042954
FEI/EIN Number 364440310

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

Address: 16630 Calistoga Dr, Bonita Springs, FL, 34135, US
Mail Address: 16630 Calistoga Dr, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASNICK STEPHEN President 16630 Calistoga Dr, Bonita Springs, FL, 34135
RASNICK STEPHEN Agent 16630 Calistoga Dr, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 16630 Calistoga Dr, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-02-04 16630 Calistoga Dr, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 16630 Calistoga Dr, Bonita Springs, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State