Entity Name: | AFLAC BENEFITS SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFLAC BENEFITS SOLUTIONS, 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: | 16 Nov 2006 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Jun 2022 (3 years ago) |
Document Number: | P06000144202 |
FEI/EIN Number |
205898265
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AFLAC BENEFITS SOLUTIONS, INC., MISSISSIPPI | 1099920 | MISSISSIPPI |
Headquarter of | AFLAC BENEFITS SOLUTIONS, INC., RHODE ISLAND | 001667018 | RHODE ISLAND |
Headquarter of | AFLAC BENEFITS SOLUTIONS, INC., ALASKA | 10041661 | ALASKA |
Headquarter of | AFLAC BENEFITS SOLUTIONS, INC., ALABAMA | 000-368-236 | ALABAMA |
Headquarter of | AFLAC BENEFITS SOLUTIONS, INC., MINNESOTA | 454fe2a6-6509-eb11-91a3-00155d32b905 | MINNESOTA |
Headquarter of | AFLAC BENEFITS SOLUTIONS, INC., KENTUCKY | 0937700 | KENTUCKY |
Headquarter of | AFLAC BENEFITS SOLUTIONS, INC., COLORADO | 20161438034 | COLORADO |
Headquarter of | AFLAC BENEFITS SOLUTIONS, INC., CONNECTICUT | 1191728 | CONNECTICUT |
Headquarter of | AFLAC BENEFITS SOLUTIONS, INC., IDAHO | 628761 | IDAHO |
Headquarter of | AFLAC BENEFITS SOLUTIONS, INC., ILLINOIS | CORP_74472591 | ILLINOIS |
Name | Role | Address |
---|---|---|
Loudermilk J. M | Secretary | 4211 West Boy Scout Blvd, TAMPA, FL, 33607 |
Howard June | Director | 4211 West Boy Scout Blvd, TAMPA, FL, 33607 |
Bettin Nick | Treasurer | 4211 West Boy Scout Blvd, TAMPA, FL, 33607 |
Beaver Steve | Director | 4211 West Boy Scout Blvd, TAMPA, FL, 33607 |
Miller Virgil | President | 4211 West Boy Scout Blvd, TAMPA, FL, 33607 |
CORPORATION SERVICE COMPANY | 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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State