Search icon

ALL FLORIDA BENEFITS GROUP,INC - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA BENEFITS GROUP,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA BENEFITS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000068991
FEI/EIN Number 200346472

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1737 SOUTHCREEK DRIVE, JACKSONVILLE, FL, 32259, US
Mail Address: 1737 SOUTHCREEK DRIVE, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART MARY President 1737 SOUTHCREEK DR, JACKSONVILLE, FL, 32259
STEWART MARY Director 1737 SOUTHCREEK DR, JACKSONVILLE, FL, 32259
BRANNEN COURTNEY L Vice President 2522 COLLEGE ST., JACKSONVILLE, FL, 32204
BRANNEN COURTNEY L Director 2522 COLLEGE ST., JACKSONVILLE, FL, 32204
BRAUD DEBORAH Secretary 1737 SOUTHCREEK DRIVE, JACKSONVILLE, FL, 32259
BRAUD DEBORAH Director 1737 SOUTHCREEK DRIVE, JACKSONVILLE, FL, 32259
STEWART MARY Agent 1737 SOUTHCREEK DRIVE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-04 1737 SOUTHCREEK DRIVE, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2008-04-04 1737 SOUTHCREEK DRIVE, JACKSONVILLE, FL 32259 -
REGISTERED AGENT NAME CHANGED 2008-04-04 STEWART, MARY -
REGISTERED AGENT ADDRESS CHANGED 2008-04-04 1737 SOUTHCREEK DRIVE, JACKSONVILLE, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-07-03
Reg. Agent Change 2008-04-04
Domestic Profit 2007-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State