Search icon

ASURE BENEFITS INC. - Florida Company Profile

Company Details

Entity Name: ASURE BENEFITS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASURE BENEFITS 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: 03 Jul 2007 (18 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: P07000076649
FEI/EIN Number 261261656

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

Address: 405 Colorado Street, Austin, TX, 78701, US
Mail Address: 405 Colorado Street, Austin, TX, 78701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goepel Patrick President 405 Colorado Street, Austin, TX, 78701
Pence John Treasurer 405 Colorado Street, Austin, TX, 78701
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
NAME CHANGE AMENDMENT 2023-10-24 ASURE BENEFITS INC. -
CHANGE OF MAILING ADDRESS 2023-03-03 405 Colorado Street, Suite 1800, Austin, TX 78701 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 405 Colorado Street, Suite 1800, Austin, TX 78701 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-02-09 C T CORPORATION SYSTEM -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2009-01-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000410431 TERMINATED 1000000785584 HILLSBOROU 2018-06-09 2038-06-13 $ 11,754.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
Name Change 2023-10-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-07-03
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-05-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State