Search icon

UNITED BENEFITS CENTER INC.

Company Details

Entity Name: UNITED BENEFITS CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2011 (13 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
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

Agent

Name Role Address
Shader Mark ADr. Agent 800 Jeffrey St., Boca Raton, FL, 33487

President

Name Role Address
SHADER MARK A President 800 Jeffrey St. #407, Boca Raton, FL, 33487

Secretary

Name Role Address
SHADER MARK A Secretary 800 Jeffrey St. #407, Boca Raton, FL, 33487

Director

Name Role Address
SHADER MARK A Director 800 Jeffrey St. #407, 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 No data 701 WEST CYPRESS CREEK ROAD, SUITE 200, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-23 No data No data
REINSTATEMENT 2017-04-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 800 Jeffrey St., #407, Boca Raton, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 800 Jeffrey St. #407, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2013-04-24 800 Jeffrey St. #407, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2013-04-24 Shader, Mark A, Dr. No data

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 Feb 2025

Sources: Florida Department of State