Search icon

AMERICAN BENEFIT PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BENEFIT PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BENEFIT PARTNERS, 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: 22 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: P02000034059
FEI/EIN Number 010653979

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

Address: 602 SW Mandiba Drive, Lake City, FL, 32024, US
Mail Address: 602 SW Mandiba Drive, Lake City, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLET LESLIE M President 602 SW Mandiba Drive, Lake City, FL, 32024
CARLET LESLIE M Agent 602 Mandiba Drive, Lake City, FL, 32024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000092533 SKILLED MEDIATION, INC. ACTIVE 2022-08-05 2027-12-31 - 602 SW MANDIBA DRIVE, LAKE CITY, FL, 32024
G22000088625 THE FRIENDLY MEDIATOR, INC. ACTIVE 2022-07-27 2027-12-31 - 602 SW MANDIBA DRIVE, LAKE CITY, FL, 32024
G20000010079 AMERICAN MEDIATION PARTNERS, INC. ACTIVE 2020-01-22 2025-12-31 - 602 SW MANDIBA DRIVE, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-03 602 SW Mandiba Drive, Lake City, FL 32024 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 602 SW Mandiba Drive, Lake City, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 602 Mandiba Drive, Lake City, FL 32024 -
REINSTATEMENT 2016-01-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-28 CARLET, LESLIE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-06-30
REINSTATEMENT 2016-01-28
ANNUAL REPORT 2013-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6987437304 2020-04-30 0455 PPP 10682 PEBBLE COVE LANE, BOCA RATON, FL, 33498
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33498-1000
Project Congressional District FL-22
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20974.55
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State