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