Search icon

BENEFIT ENROLLMENT SOLUTIONS & TECHNOLOGY INC. - Florida Company Profile

Company Details

Entity Name: BENEFIT ENROLLMENT SOLUTIONS & TECHNOLOGY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENEFIT ENROLLMENT SOLUTIONS & TECHNOLOGY 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: 12 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000017257
FEI/EIN Number 651173697

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

Address: 1928 BRAE MOOR DRIVE, DUNEDIN, FL, 34698, US
Mail Address: 1928 BRAE MOOR DRIVE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROUT DIANA N President 1928 Brae Moor Drive, Dunedin, FL, 34698
STROUT DIANA N Agent 1928 BRAE MOOR DRIVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-04-27 1928 BRAE MOOR DRIVE, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1928 BRAE MOOR DRIVE, DUNEDIN, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-20 1928 BRAE MOOR DRIVE, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State