Search icon

BENEFICIAL, INC. - Florida Company Profile

Company Details

Entity Name: BENEFICIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENEFICIAL, 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: 11 Apr 1994 (31 years ago)
Date of dissolution: 24 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: P94000027372
FEI/EIN Number 593243156

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

Address: 4241 SNOWDON LANE, JACKSONVILLE, FL, 32225
Mail Address: 4241 SNOWDON LANE, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH JAMES D Director 1111 ARLINGTON RD NORTH, JACKSONVILLE, FL, 32211
ROACH JAMES D Agent 4241 SNOWDON LANE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-24 - -
AMENDMENT AND NAME CHANGE 2017-02-22 BENEFICIAL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 4241 SNOWDON LANE, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2017-02-22 4241 SNOWDON LANE, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 4241 SNOWDON LANE, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2006-04-17 ROACH, JAMES DJR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-24
Amendment and Name Change 2017-02-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State