Search icon

90 DEGREE BENEFITS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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