Search icon

BENEFIT SECURITY, INC. - Florida Company Profile

Company Details

Entity Name: BENEFIT SECURITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENEFIT SECURITY, 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: 15 Aug 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000106218
FEI/EIN Number 205375058

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

Address: 11964 PASCO TRAILS BOULEVARD, SPRING HILL, FL, 34610, US
Mail Address: 11964 PASCO TRAILS BOULEVARD, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBLANC DARLENE President 11964 PASCO TRAILS BOULEVARD, SPRING HILL, FL, 34610
LEBLANC DARLENE Vice President 11964 PASCO TRAILS BOULEVARD, SPRING HILL, FL, 34610
LEBLANC DARLENE Secretary 11964 PASCO TRAILS BOULEVARD, SPRING HILL, FL, 34610
LEBLANC DARLENE Treasurer 11964 PASCO TRAILS BOULEVARD, SPRING HILL, FL, 34610
LEBLANC DARLENE Agent 11964 PASCO TRAILS BOULEVARD, SPRING HILL, FL, 34610
LEBLANC DARLENE Director 11964 PASCO TRAILS BOULEVARD, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State