Search icon

CHAMBER BENEFIT PLANS, INC. - Florida Company Profile

Company Details

Entity Name: CHAMBER BENEFIT PLANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAMBER BENEFIT PLANS, 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: 17 Aug 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000058898
FEI/EIN Number 650432249

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 536 SW ASTER RD, PT ST. LUCIE, FL, 34953, US
Mail Address: 536 SW ASTER RD, PT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILIPP MARK E Director 536 SW ASTER RD, PORT ST. LUCIE, FL
PHILIPP MARK E Agent 536 SW ASTER RD, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-14 536 SW ASTER RD, PT ST. LUCIE, FL 34953 -
NAME CHANGE AMENDMENT 1995-06-01 CHAMBER BENEFIT PLANS, INC. -
CHANGE OF MAILING ADDRESS 1995-05-01 536 SW ASTER RD, PT ST. LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 536 SW ASTER RD, PORT ST. LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-02-14
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State