Entity Name: | 90 DEGREE BENEFITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Sep 1988 (37 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Jan 2021 (4 years ago) |
Document Number: | P20753 |
FEI/EIN Number |
391277023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7020 N PORT WASHINGTON RD SUITE 206, GLENDALE, WI, 53217-3800, US |
Mail Address: | 7020 N PORT WASHINGTON RD SUITE 206, GLENDALE, WI, 53217-3800, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
FLUNKER BRUCE G | President | 7020 N PORT WASHINGTON RD, STE 206, GLENDALE, WI, 532173800 |
Sheffield Cynthia A | Director | 2145 Ford parkway, St paul, MN, 55116 |
Patterson Michael L | Treasurer | 450 Riverchase Pkwy E, Birmingham, AL, 35244 |
DELAWRENCE JENNIFER | Director | 613 WARWICK ROAD, BIRMINGHAM, AL, 35209 |
RODGERS EUGENE | Director | 4602 OXBOW CIRCLE EAST, WESTON LAKES, TX, 77441 |
ADAMSON MICHELE G | Director | 4031 OAK MEADOWS COVE, BIRMINGHAM, AL, 35242 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2021-01-22 | 90 DEGREE BENEFITS, INC. | - |
NAME CHANGE AMENDMENT | 2013-10-04 | EBSO, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-23 | 7020 N PORT WASHINGTON RD SUITE 206, GLENDALE, WI 53217-3800 | - |
CHANGE OF MAILING ADDRESS | 2012-01-23 | 7020 N PORT WASHINGTON RD SUITE 206, GLENDALE, WI 53217-3800 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-26 | NRAI SERVICES, INC | - |
NAME CHANGE AMENDMENT | 2003-08-28 | EBC MID-AMERICA, INC. | - |
REINSTATEMENT | 2001-11-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000939655 | TERMINATED | 1000000331003 | LEON | 2012-10-22 | 2032-12-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-06 |
Amendment and Name Change | 2021-01-22 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State