Search icon

ASSURED BENEFITS CORP. - Florida Company Profile

Company Details

Entity Name: ASSURED BENEFITS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSURED BENEFITS CORP. 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: 27 Jun 1996 (29 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P96000054884
FEI/EIN Number 650677522

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

Address: 7601 S.W. 135TH AVE, MIAMI, FL, 33183, US
Mail Address: 6278 N. FEDERAL HWY, PMB 293, LAUDERALE BY THE SEA, FL, 33308, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONE FRANKLIN D President 6278 NORTH FEDERAL HIGHWAY, S-293, FORT LAUDERDALE, FL, 33308
CARBONE FRANKLIN D Secretary 6278 NORTH FEDERAL HIGHWAY, S-293, FORT LAUDERDALE, FL, 33308
CARBONE FRANKLIN D Treasurer 6278 NORTH FEDERAL HIGHWAY, S-293, FORT LAUDERDALE, FL, 33308
CARBONE FRANKLIN D Director 6278 NORTH FEDERAL HIGHWAY, S-293, FORT LAUDERDALE, FL, 33308
REMONLINO JANIS Vice President 6 G NOB HILL DR., ROSELAND, NJ, 07068
REMONLINO JANIS Secretary 6 G NOB HILL DR., ROSELAND, NJ, 07068
CARBONE FRANKLIN D. Agent 7601 S. W. 135TH AVE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 7601 S.W. 135TH AVE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 7601 S. W. 135TH AVE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2004-04-07 7601 S.W. 135TH AVE, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 1997-05-02 CARBONE, FRANKLIN D. -

Documents

Name Date
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State