Search icon

CORPORATE BENEFIT SYSTEMS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CORPORATE BENEFIT SYSTEMS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORPORATE BENEFIT SYSTEMS OF FLORIDA, 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: 08 Oct 1993 (32 years ago)
Date of dissolution: 08 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: P93000071930
FEI/EIN Number 650443810

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

Address: 643 OLD YORK ROAD, NESHANIC STATION, NJ, 08853, US
Mail Address: 161 south beach drive, MARCO ISLAND, FL, 34145, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAFOLA LAWRENCE F President 161 SOUTH BEACH DRIVE, MARCO ISLAND, FL, 34145
GARAFOLA LAWRENCE F Secretary 161 SOUTH BEACH DRIVE, MARCO ISLAND, FL, 34145
GARAFOLA LAWRENCE F Director 161 SOUTH BEACH DRIVE, MARCO ISLAND, FL, 34145
MORRIS WILLIAM G Agent 247 N. COLLIER BLVD., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-08 - -
CHANGE OF MAILING ADDRESS 2015-05-01 643 OLD YORK ROAD, NESHANIC STATION, NJ 08853 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-24 643 OLD YORK ROAD, NESHANIC STATION, NJ 08853 -
CANCEL ADM DISS/REV 2008-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1996-10-10 247 N. COLLIER BLVD., #202, MARCO ISLAND, FL 34145 -
REINSTATEMENT 1996-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-18
REINSTATEMENT 2008-06-24
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State