HR BENEFITS GROUP, CORP. - Florida Company Profile

Entity Name: | HR BENEFITS GROUP, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HR BENEFITS GROUP, CORP. 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: | 13 Feb 2003 (22 years ago) |
Document Number: | P03000017318 |
FEI/EIN Number |
721556401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 1003, Dade City, FL, 33526, US |
Address: | 13906 5TH STREET, DADE CITY, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWLON NICOLE DEsq. | Agent | 3242 HENDERSON BLVD, TAMPA, FL, 33609 |
SORIANO RICARDO | President | P.O. Box 1003, Dade City, FL, 33526 |
Walker Justine | Vice President | P.O. Box 1003, Dade City, FL, 33526 |
Soriano Samantha | Corp | P.O. Box 1003, Dade City, FL, 33526 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000035992 | SORIANO INSURANCE SERVICES | ACTIVE | 2014-04-10 | 2029-12-31 | - | PO BOX1003, DADE CITY, FL, 33526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 13906 5TH STREET, DADE CITY, FL 33525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 14150 6TH STREET, SUITE B, DADE CITY, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2024-01-17 | 14150 6TH STREET, SUITE B, DADE CITY, FL 33525 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-17 | NEWLON, NICOLE DEESE, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 3242 HENDERSON BLVD, SUITE 210, TAMPA, FL 33609 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000326270 | TERMINATED | 1000000821949 | HILLSBOROU | 2019-04-16 | 2029-05-08 | $ 171.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000106987 | TERMINATED | 1000000813913 | HILLSBOROU | 2019-02-06 | 2029-02-13 | $ 650.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J16000088660 | LAPSED | 2015-CA-002443-ES | CIRCUIT COURT OF PASCO COUNTY | 2016-01-26 | 2021-01-29 | $82,133.53 | NICOLE DENZIK, 4929 WOODMERE ROAD, LAND O LAKES, FL 34639 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-02 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State