Search icon

GROUP 10 BENEFITS & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GROUP 10 BENEFITS & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP 10 BENEFITS & SERVICES, 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: 05 Dec 1995 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000092400
FEI/EIN Number APPLIED FOR

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

Address: 23123 STATE ROAD 7, SUITE 245, BOCA RATON, FL, 33428
Mail Address: 23123 STATE ROAD 7, SUITE 245, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEEHAN WILLIAM J President OLD MILL DRIVE, WOFEBORO, NH, 03894
SHEEHAN WILLIAM J Treasurer OLD MILL DRIVE, WOFEBORO, NH, 03894
SHEEHAN WILLIAM J Director OLD MILL DRIVE, WOFEBORO, NH, 03894
AMERLING SANDRA Secretary 145 E. HAMPTON G., W PALM BEACH, FL, 33417
AMERLING SANDRA Vice President 145 E. HAMPTON G., W PALM BEACH, FL, 33417
AMERLING SANDRA Director 145 E. HAMPTON G., W PALM BEACH, FL, 33417
MCDEVITT DENNIS Agent 23123 STATE ROAD 7, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State