Search icon

AMERICAN BENEFIT INSTITUTE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICAN BENEFIT INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN BENEFIT INSTITUTE, 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: 30 Jul 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000067657
FEI/EIN Number 593525058

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

Address: 3225 S MACDILL AVE, 129-161, TAMPA, FL, 33629-8171
Mail Address: 3225 S MACDILL AVE, 129-161, TAMPA, FL, 33629-8171
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN BENEFIT INSTITUTE, INC., KENTUCKY 0650275 KENTUCKY

Key Officers & Management

Name Role Address
HUFF GEORGE C DSTP 4800 S WESTSHORE BLVD, APT 824, TAMPA, FL, 33611
HUFF GEORGE C Agent 2263 W. NEW HAVEN AVE., MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-09 3225 S MACDILL AVE, 129-161, TAMPA, FL 33629-8171 -
CHANGE OF MAILING ADDRESS 2009-10-09 3225 S MACDILL AVE, 129-161, TAMPA, FL 33629-8171 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 2263 W. NEW HAVEN AVE., #471, MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2007-01-29 HUFF, GEORGE C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000448669 LAPSED 09 CA 49842 CUR CRT 18TH JUD BREVARD CNTY 2009-08-19 2015-03-29 $445,000.00 ROCCY DE FRANCESCO, JR., 3260 SOUTH LAKESHORE DRIVE, ST. JOSEPH, MICHIGAN 49085

Documents

Name Date
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State