Search icon

AFLAC BENEFITS SOLUTIONS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
1099920
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001667018
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10041661
State:
ALASKA
Type:
Headquarter of
Company Number:
000-368-236
State:
ALABAMA
Type:
Headquarter of
Company Number:
454fe2a6-6509-eb11-91a3-00155d32b905
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0937700
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20161438034
State:
COLORADO
Type:
Headquarter of
Company Number:
1191728
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
628761
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_74472591
State:
ILLINOIS

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State