Search icon

COMMUNITY BENEFIT CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY BENEFIT CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNITY BENEFIT CONSULTANTS, 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: 09 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000030988
FEI/EIN Number 272369313

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

Address: 5824 9TH AVE S, GULFPORT, FL, 33707, US
Mail Address: PO BOX 12072, ST. PETERSBURG, FL, 33733, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVE SHERRI President 5824 9TH AVE S, GULFPORT, FL, 33707
D'Alessandro Jennifer Officer 301 87th Avenue, St PEte Beach, FL, 33706
LOVE SHERRI Agent 5824 9TH AVE S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 5824 9TH AVE S, GULFPORT, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 5824 9TH AVE S, GULFPORT, FL 33707 -
REGISTERED AGENT NAME CHANGED 2018-02-10 LOVE, SHERRI -
REINSTATEMENT 2018-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-28 5824 9TH AVE S, GULFPORT, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-02-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-13
Off/Dir Resignation 2013-06-07
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2011-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State