Search icon

STRATEGIC BENEFITS CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: STRATEGIC BENEFITS CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC BENEFITS CONSULTING 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: 30 Apr 2009 (16 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: P09000038349
FEI/EIN Number 900474960

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

Mail Address: 3114 Rue Royale, TALLAHASSEE, FL, 32308, US
Address: 2846 Remington Green Circle, SUITE B, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER TODD C President 3114 Rue Royale, TALLAHASSEE, FL, 32308
HUNTER TODD C Agent 3114 Rue Royale, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 2846 Remington Green Circle, SUITE B, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2015-02-20 2846 Remington Green Circle, SUITE B, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 3114 Rue Royale, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2012-04-27 HUNTER, TODD CSR. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-05-02
ADDRESS CHANGE 2010-12-27
ANNUAL REPORT 2010-04-27
Domestic Profit 2009-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State