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 |
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 | - |
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 | - | - |
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 |
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