Search icon

BENEFITS COST CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: BENEFITS COST CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENEFITS COST CONSULTANTS, 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: 30 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000099037
FEI/EIN Number 113738066

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

Address: 511 SUNDANCE TRAIL, VERO BEACH, FL, 32963, US
Mail Address: 511 SUNDANCE TRAIL, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONWAY MICHAEL J Agent 511 SUNDANCE TRAIL, VERO BEACH, FL, 32963
CONWAY MICHAEL J President 511 SUNDANCE TRAIL, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-17 511 SUNDANCE TRAIL, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2006-10-17 511 SUNDANCE TRAIL, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-17 511 SUNDANCE TRAIL, VERO BEACH, FL 32963 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-17
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State