Entity Name: | BENEFIT SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENEFIT SYSTEMS, 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: | 27 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2010 (15 years ago) |
Document Number: | P03000060950 |
FEI/EIN Number |
542113571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 BRICKELL BAY DRIVE, SUITE 2650, MIAMI, FL, 33131, US |
Mail Address: | 1001 BRICKELL BAY DRIVE, SUITE 2650, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON LAWRENCE | President | 1987 N Megan Ave, clovis, CA, 93619 |
THOMPSON LAWRENCE | Director | 1987 N Megan Ave, clovis, CA, 93619 |
STACK BRIAN J | Agent | 1001 BRICKELL BAY DRIVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-14 | STACK, BRIAN J. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 1001 BRICKELL BAY DRIVE, SUITE 2650, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 1001 BRICKELL BAY DRIVE, SUITE 2650, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 1001 BRICKELL BAY DRIVE, SUITE 2650, MIAMI, FL 33131 | - |
REINSTATEMENT | 2010-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State