Entity Name: | ADMINISTERED BENEFITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADMINISTERED BENEFITS, 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: | 22 Mar 1993 (32 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P93000022763 |
FEI/EIN Number |
650416212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1205 S.W. 22ND AVENUE, BOYNTON BEACH, FL, 33426 |
Mail Address: | PO BOX 4007, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERICOLA EUGENE | Director | 1205 S.W. 22ND AVENUE, BOYNTON BEACH, FL, 33426 |
SCHWARTZ HOWARD L | Agent | 2101 CORPORATE BOULEVARD, N.W., BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 1997-01-24 | 1205 S.W. 22ND AVENUE, BOYNTON BEACH, FL 33426 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-09-03 |
ANNUAL REPORT | 2007-03-14 |
ANNUAL REPORT | 2006-04-05 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-02-12 |
ANNUAL REPORT | 2000-05-12 |
ANNUAL REPORT | 1999-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State