AFLAC BENEFITS SOLUTIONS, INC. - Florida Company Profile
Headquarter
Entity Name: | AFLAC BENEFITS SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Nov 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Jun 2022 (3 years ago) |
Document Number: | P06000144202 |
FEI/EIN Number | 205898265 |
Address: | 4211 West Boy Scout Blvd, Suite 295, TAMPA, FL, 33607, US |
Mail Address: | 4211 West Boy Scout Blvd, Suite 295, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
City: | Tampa |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Loudermilk J. M | Secretary | 4211 West Boy Scout Blvd, TAMPA, FL, 33607 |
Miller Virgil | President | 4211 West Boy Scout Blvd, TAMPA, FL, 33607 |
Simard Fred | Director | 4211 West Boy Scout Blvd, TAMPA, FL, 33607 |
Cahill Sebastian | Treasurer | 4211 West Boy Scout Blvd, TAMPA, FL, 33607 |
Blackmon Robin | Director | 4211 West Boy Scout Blvd, TAMPA, FL, 33607 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-01 | 4211 West Boy Scout Blvd, Suite 295, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-01 | 4211 West Boy Scout Blvd, Suite 295, TAMPA, FL 33607 | - |
NAME CHANGE AMENDMENT | 2022-06-10 | AFLAC BENEFITS SOLUTIONS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-24 | CORPORATION SERVICE COMPANY | - |
AMENDMENT | 2016-06-20 | - | - |
AMENDED AND RESTATEDARTICLES | 2014-03-06 | - | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2013-08-28 | ARGUS DENTAL & VISION, INC. | - |
NAME CHANGE AMENDMENT | 2013-08-08 | ARGUS DENTAL & VISION PLAN INC | - |
AMENDED AND RESTATEDARTICLES | 2010-05-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000290686 | TERMINATED | 1000000925715 | HILLSBOROU | 2022-06-09 | 2042-06-15 | $ 17,835.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-23 |
Name Change | 2022-06-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-13 |
Reg. Agent Change | 2020-08-24 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-25 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State