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 |
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 |
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 | - |
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