Entity Name: | ALTERNATIVE BENEFIT CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Mar 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P99000022455 |
FEI/EIN Number | 593562876 |
Address: | 4642 RIVERWALK VILLAGE CT, PONCE INLET, FL, 32127 |
Mail Address: | 4642 RIVERWALK VILLAGE CT, PONCE INLET, FL, 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGRADY PATRICK J | Agent | 4642 RIVERWALK VILLAGE CT, PONCE INLET, FL, 32127 |
Name | Role | Address |
---|---|---|
MAGRADY PATRICK J | Director | 845 LAMP CT, SANFORD, FL, 32771 |
HOLBERT JULY A | Director | 12033 ROYALWOOD DR., FISHERS, IN, 46038 |
Name | Role | Address |
---|---|---|
MAGRADY PATRICK J | President | 845 LAMP CT, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
HOLBERT JULY A | Vice President | 12033 ROYALWOOD DR., FISHERS, IN, 46038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-07 | 4642 RIVERWALK VILLAGE CT, PONCE INLET, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2011-09-07 | 4642 RIVERWALK VILLAGE CT, PONCE INLET, FL 32127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-07 | 4642 RIVERWALK VILLAGE CT, PONCE INLET, FL 32127 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-04 | MAGRADY, PATRICK JPRES. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-09-07 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-01-04 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-03-15 |
ANNUAL REPORT | 2003-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State