Entity Name: | EMPOYEE BENEFITS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPOYEE 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: | 25 May 1993 (32 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P93000038718 |
FEI/EIN Number |
593185268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P. O. BXO 2032, LARGO, FL, 33779, US |
Mail Address: | P. O. BOX 2032, LARGO, FL, 33779, US |
ZIP code: | 33779 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELLARDITA DENNIS | President | 12925 129th Ave. N, LARGO, FL, 33774 |
BOLEK RICHARD A | Agent | 6137 ROCKROSS AVE., NEWPORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-02 | 6137 ROCKROSS AVE., NEWPORT RICHEY, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-15 | P. O. BXO 2032, LARGO, FL 33779 | - |
CHANGE OF MAILING ADDRESS | 1998-04-15 | P. O. BXO 2032, LARGO, FL 33779 | - |
REGISTERED AGENT NAME CHANGED | 1995-04-27 | BOLEK, RICHARD A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State