Entity Name: | AETNA GLOBAL BENEFITS ADMINISTRATORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AETNA GLOBAL BENEFITS ADMINISTRATORS 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: | 11 Apr 2005 (20 years ago) |
Date of dissolution: | 13 Dec 2011 (13 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 13 Dec 2011 (13 years ago) |
Document Number: | P05000054012 |
FEI/EIN Number |
202714926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S. BIDISCAYNE BLVD., MIAMI, FL, 33133 |
Mail Address: | 151 FARMINGTON AVE., RT65, HARTFORD, CT, 06156 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUSK KIRK H | Director | 151 FARMINGTON AVE., HARTFORD, CT, 06156 |
PATEL SANDIP | President | 151 FARMINGTON AVE., HARTFORD, CT, 06156 |
PATEL SANDIP | Director | 151 FARMINGTON AVE., HARTFORD, CT, 06156 |
JARDIN MARK A | Director | 151 FARMINGTON AVE, HARTFORD, CT, 06156 |
LEE EDWARD C | Secretary | 151 FARMINGTON AVE, HARTFORD, CT, 06156 |
LUSK KIRK H | Treasurer | 151 FARMINGTON AVE., HARTFORD, CT, 06156 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2011-12-13 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS AETNA INTERNATIONAL INC.. MERGER NUMBER 500000118215 |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 201 S. BIDISCAYNE BLVD., MIAMI, FL 33133 | - |
AMENDMENT AND NAME CHANGE | 2009-09-24 | AETNA GLOBAL BENEFITS ADMINISTRATORS INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-13 | 201 S. BIDISCAYNE BLVD., MIAMI, FL 33133 | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-11-05 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-05 | 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000207822 | TERMINATED | 1000000257762 | DADE | 2012-03-13 | 2032-03-21 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
Merger | 2011-12-13 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-27 |
Amendment and Name Change | 2009-09-24 |
ANNUAL REPORT | 2009-04-13 |
REINSTATEMENT | 2008-11-05 |
ANNUAL REPORT | 2007-06-08 |
ANNUAL REPORT | 2006-09-07 |
Domestic Profit | 2005-04-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State