Search icon

UNITED BENEFITS CENTER INC. - Florida Company Profile

Company Details

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

UNITED BENEFITS CENTER 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 Sep 2011 (14 years ago)
Date of dissolution: 23 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: P11000080341
FEI/EIN Number 453122427

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

Address: 800 Jeffrey St. #407, Boca Raton, FL, 33487, US
Mail Address: 800 Jeffrey St. #407, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHADER MARK A President 800 Jeffrey St. #407, Boca Raton, FL, 33487
SHADER MARK A Secretary 800 Jeffrey St. #407, Boca Raton, FL, 33487
SHADER MARK A Director 800 Jeffrey St. #407, Boca Raton, FL, 33487
Shader Mark ADr. Agent 800 Jeffrey St., Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000114906 NORTHERNGUARD INSURANCE SERVICES EXPIRED 2011-11-28 2016-12-31 - 701 WEST CYPRESS CREEK ROAD, SUITE 200, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-23 - -
REINSTATEMENT 2017-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 800 Jeffrey St., #407, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 800 Jeffrey St. #407, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-04-24 800 Jeffrey St. #407, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2013-04-24 Shader, Mark A, Dr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-04-11
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State