Search icon

EMPOYEE BENEFITS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
VELLARDITA DENNIS President 12925 129th Ave. N, LARGO, FL, 33774
BOLEK RICHARD A Agent 6137 ROCKROSS AVE., NEWPORT RICHEY, FL, 34655

Events

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 -

Documents

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