Entity Name: | BENEFITS INSURANCE GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENEFITS INSURANCE GROUP 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: | 05 Oct 2006 (19 years ago) |
Document Number: | P06000127254 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10300 49th St N, Clearwater, FL, 33762, US |
Mail Address: | P.O. BOX 46956, TAMPA, FL, 33646, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILKINS THOMAS E | President | 10300 49th St N, Clearwater, FL, 33762 |
SOLEY JAMES P | Director | 10300 49th St N, Clearwater, FL, 33762 |
WILKINS THOMAS E | Agent | 10300 49th St N, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 10300 49th St N, 214, Clearwater, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 10300 49th St N, 214, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 10300 49th St N, 214, Clearwater, FL 33762 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State