Search icon

BENEFIT ADVISORS, INC.

Company Details

Entity Name: BENEFIT ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000066405
FEI/EIN Number 352304742
Address: 741 NE 3RD STREET, OCALA, FL, 34471, US
Mail Address: 741 NE 3RD STREET, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENEFIT ADVISORS, INC. PROFIT SHARING PLAN 2019 383558012 2020-10-15 BENEFIT ADVISORS, INC. 2
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2003-07-31
Business code 525100
Sponsor’s telephone number 7347175505
Plan sponsor’s address 1801 S FLAGLER DR APT 907, WEST PALM BEACH, FL, 334017346

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing THOMAS HAYDEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing THOMAS HAYDEN
Valid signature Filed with authorized/valid electronic signature
BENEFIT ADVISORS, INC. PROFIT SHARING PLAN 2018 383558012 2019-10-14 BENEFIT ADVISORS INC 2
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2003-07-31
Business code 525100
Sponsor’s telephone number 7347175505
Plan sponsor’s address 1901 PRESIDENTIAL WAY APT F202, WEST PALM BEACH, FL, 334011520

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing THOMAS HAYDEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing THOMAS HAYDEN
Valid signature Filed with authorized/valid electronic signature
BENEFIT ADVISORS, INC PROFIT SHARING PLAN 2017 383558012 2018-10-15 BENEFIT ADVISORS, INC. 2
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2003-07-31
Business code 525100
Plan sponsor’s address 1901 PRESIDENTIAL WAY APT F202, WEST PALM BEACH, FL, 334011520

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing THOMAS HAYDEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing THOMAS HAYDEN
Valid signature Filed with authorized/valid electronic signature
BENEFIT ADVISORS, INC. PROFIT SHARING PLAN 2016 383558012 2018-01-31 BENEFIT ADVISORS, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-31
Business code 525100
Sponsor’s telephone number 7347175505
Plan sponsor’s address 1901 PRESIDENTIAL WAY APT F202, WEST PALM BEACH, FL, 334011520

Signature of

Role Plan administrator
Date 2018-01-31
Name of individual signing THOMAS HAYDEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-31
Name of individual signing THOMAS HAYDEN
Valid signature Filed with authorized/valid electronic signature
BENEFIT ADVISORS, INC. PROFIT SHARING PLAN 2015 383558012 2016-10-13 BENEFIT ADVISORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-31
Business code 525100
Sponsor’s telephone number 7347175505
Plan sponsor’s mailing address 1901 PRESIDENTIAL WAY APT F202, WEST PALM BEACH, FL, 334011520
Plan sponsor’s address 1901 PRESIDENTIAL WAY APT F202, WEST PALM BEACH, FL, 334011520

Number of participants as of the end of the plan year

Active participants 2
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing THOMAS HAYDEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing THOMAS HAYDEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Strickland Raymond NJr. Agent 1310 SE 13th Avenue, Ocala, FL, 34471

Director

Name Role Address
STRICKLAND RAYMOND N Director 741 NE 3rd Street, OCALA, FL, 34470
Strickland DONNA H Director 1310 SE 13th Avenue, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-16 Strickland, Raymond Neal, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1310 SE 13th Avenue, Ocala, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-19 741 NE 3RD STREET, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2013-09-19 741 NE 3RD STREET, OCALA, FL 34471 No data

Court Cases

Title Case Number Docket Date Status
LAW OFFICES OF ARCHIBALD J. THOMAS, III, P.A., AND VICKI L. GRAVES VS INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC., INSURANCE OFFICE OF AMERICA, INC., CHRISTOPHER LABRECQUE, ANTHONY TATUM, JAMES POWELL, KELSEY HAAS, ET AL. 5D2019-1567 2019-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-2192-CA-B

Parties

Name Law Offices of Archibald Thomas, III, P.A.
Role Appellant
Status Active
Representations Archibald J. Thomas, Ronald P. Angerer
Name Vicki L. Graves
Role Appellant
Status Active
Name Christopher Labrecque
Role Appellee
Status Active
Name INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC.
Role Appellee
Status Active
Representations Patrick G. Gilligan, Brian J. Moran, Christopher A. Anderson, Christopher R. Parkinson
Name JAMES POWELL, LLC
Role Appellee
Status Active
Name Anthony Tatum
Role Appellee
Status Active
Name INSURANCE OFFICE OF AMERICA, INC.
Role Appellee
Status Active
Name BENEFIT ADVISORS, INC.
Role Appellee
Status Active
Name Kelsey Haas
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ OR WRITTEN OPINION
Docket Date 2020-06-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2020-06-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR, IN THE ALTERNATIVE, MOTION FOR WRITTEN OPINION
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2020-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-04-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2020-04-16
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-03-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-11-21
Type Response
Subtype Response
Description RESPONSE ~ TO SECOND AMENDED MOT FOR ATTY. FEES
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 11/14 2ND AMENDED MTN/ATTY FEES ACCEPTED
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/21
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-15
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMEND NOT EOT W/IN 5 DAYS
Docket Date 2019-11-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE SECOND AMENDED MOT FORATTYS FEES
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SECOND AMENDED MOTION FOR ATTORNEY'S FEES
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 11/15 ORDER
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SECOND AMENDED MOT FOR ATTYS FEES; FOR MERIT PANEL CONSIDERATION; DENIED PER 5/26 ORDER
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-11-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE W/IN 10 DAYS FILE MOTION FOR LEAVE
Docket Date 2019-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED; FOR MERIT PANEL CONSIDERATION
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-10-18
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF RESPONSE FILED 10/17
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-10-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES; WITHDRAWN PER 10/18 NOTICE
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-10-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 10/10 AMENDED IB ACCEPTED
Docket Date 2019-10-11
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOT FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-10-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-10-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/23
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-07-26
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 343 PAGES
On Behalf Of Clerk Marion
Docket Date 2019-06-21
Type Response
Subtype Response
Description RESPONSE ~ TO 6/19 MOTION FOR ATTY'S FEES
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE SECOND AMENDED MOT FOR ATTY FEES
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-06-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-06-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RONALD P. ANGERER 0104874
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-06-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-06-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PATRICK G. GILLIGAN 0375454
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2019-05-30
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/28/19
On Behalf Of Law Offices of Archibald Thomas, III, P.A.
Docket Date 2019-05-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
VICKI L. GRAVES VS INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC. AND BENEFIT ADVISOR, INC. 5D2018-1177 2018-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-2192-CA

Parties

Name Vicki L. Graves
Role Appellant
Status Active
Representations Edwin A. Green, III
Name INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC.
Role Appellee
Status Active
Representations MARILYN G. MORAN, Patrick G. Gilligan
Name BENEFIT ADVISORS, INC.
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-05-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-05-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ APPEAL DISMISSED. MTN/WITHDRAW DENIED AS MOOT.
Docket Date 2018-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Vicki L. Graves
Docket Date 2018-04-23
Type Response
Subtype Response
Description RESPONSE ~ PER 4/20 ORDER
On Behalf Of Vicki L. Graves
Docket Date 2018-04-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA EDWIN A GREEN, lll 0606111
On Behalf Of Vicki L. Graves
Docket Date 2018-04-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PATRICK G GILLIGAN 0375454
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2018-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Insurance Office of Raymond N. Strickland, Jr., Inc.
Docket Date 2018-04-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/12
On Behalf Of Vicki L. Graves
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-06-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State