Entity Name: | INSURANCE BENEFIT CONCEPTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSURANCE BENEFIT CONCEPTS 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: | 12 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2014 (10 years ago) |
Document Number: | P03000153985 |
FEI/EIN Number |
200507898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 855 Brantley Dr., Longwood, 32779, UN |
Mail Address: | 855 Brantley Dr., Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMSON MATTHEW T | Chief Executive Officer | 855 Brantley Dr., Longwood, FL, 32779 |
DUERR CHRIS | Agent | 158 Lookout Place, Suite 102, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-19 | 855 Brantley Dr., Longwood 32779 UN | - |
CHANGE OF MAILING ADDRESS | 2020-01-19 | 855 Brantley Dr., Longwood 32779 UN | - |
REINSTATEMENT | 2014-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 158 Lookout Place, Suite 102, Maitland, FL 32751 | - |
PENDING REINSTATEMENT | 2012-09-27 | - | - |
REINSTATEMENT | 2012-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | DUERR, CHRIS | - |
CANCEL ADM DISS/REV | 2005-04-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3842798004 | 2020-06-25 | 0491 | PPP | 885 BRANTLEY DR., LONGWOOD, FL, 32779-3519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State