Entity Name: | BENEFIT LINK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENEFIT LINK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Sep 1997 (28 years ago) |
Document Number: | P97000084116 |
FEI/EIN Number |
65-0783962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1524 SW 4TH AVE, BOCA RATON, FL, 33432, US |
Mail Address: | 1524 SW 4TH AVE, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEA MARY K | President | 1524 SW 4TH AVE, BOCA RATON, FL, 33432 |
SHEA MARY K | Secretary | 1524 SW 4TH AVE, BOCA RATON, FL, 33432 |
SHEA MARY K | Treasurer | 1524 SW 4TH AVENUE, BOCA RATON, FL, 33432 |
SHEA MARY | Agent | 1524 SW 4TH AVE, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2008-04-22 | 1524 SW 4TH AVE, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-05 | 1524 SW 4TH AVE, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2006-07-05 | 1524 SW 4TH AVE, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 1999-02-22 | SHEA, MARY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State