Search icon

BENEFITSLINK.COM, INC. - Florida Company Profile

Company Details

Entity Name: BENEFITSLINK.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENEFITSLINK.COM, 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: 01 Apr 1999 (26 years ago)
Document Number: P99000031124
FEI/EIN Number 593576538

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

Address: 56 CREEKSONG RD, WHITTIER, NC, 28789, US
Mail Address: 56 Creeksong Rd, Whittier, NC, 28789, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENEFITSLINK.COM PROFIT SHARING PLAN 2019 593576538 2020-02-28 BENEFITSLINK.COM 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541519
Sponsor’s telephone number 4076444146
Plan sponsor’s address 1298 MINNESOTA AVENUE, SUITE H, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2020-01-31
Name of individual signing LOIS BAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-01-31
Name of individual signing LOIS BAKER
Valid signature Filed with authorized/valid electronic signature
BENEFITSLINK.COM PROFIT SHARING PLAN 2018 593576538 2019-02-21 BENEFITSLINK.COM 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541519
Sponsor’s telephone number 4076444146
Plan sponsor’s address 1298 MINNESOTA AVENUE, SUITE H, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2019-02-19
Name of individual signing LOIS A. BAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-02-19
Name of individual signing LOIS A. BAKER
Valid signature Filed with authorized/valid electronic signature
BENEFITSLINK.COM PROFIT SHARING PLAN 2017 593576538 2018-03-12 BENEFITSLINK.COM 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541519
Sponsor’s telephone number 4076444146
Plan sponsor’s address 1298 MINNESOTA AVENUE, SUITE H, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2018-02-16
Name of individual signing DAVID BAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-02-16
Name of individual signing DAVID BAKER
Valid signature Filed with authorized/valid electronic signature
BENEFITSLINK.COM PROFIT SHARING PLAN AND TRUST 2016 593576538 2017-02-22 BENEFITSLINK.COM 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541519
Sponsor’s telephone number 4076444146
Plan sponsor’s address 1298 MINNESOTA AVENUE, SUITE H, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2017-02-07
Name of individual signing DAVID R. BAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-07
Name of individual signing DAVID R. BAKER
Valid signature Filed with authorized/valid electronic signature
BENEFITSLINK.COM PROFIT SHARING PLAN AND TRUST 2015 593576538 2016-02-19 BENEFITSLINK.COM 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541519
Sponsor’s telephone number 4076444146
Plan sponsor’s address 1298 MINNESOTA AVENUE, SUITE H, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2016-02-11
Name of individual signing DAVID R. BAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-02-11
Name of individual signing DAVID R. BAKER
Valid signature Filed with authorized/valid electronic signature
BENEFITSLINK.COM PROFIT SHARING PLAN AND TRUST 2014 593576538 2015-02-12 BENEFITSLINK.COM 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541519
Sponsor’s telephone number 4076444146
Plan sponsor’s address 1298 MINNESOTA AVENUE, SUITE H, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2015-02-12
Name of individual signing DAVID BAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-02-12
Name of individual signing DAVID BAKER
Valid signature Filed with authorized/valid electronic signature
BENEFITSLINK.COM PROFIT SHARING PLAN AND TRUST 2013 593576538 2014-02-23 BENEFITSLINK.COM 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541519
Sponsor’s telephone number 4076444146
Plan sponsor’s address 1298 MINNESOTA AVENUE, SUITE H, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2014-02-14
Name of individual signing DAVID R. BAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-02-14
Name of individual signing DAVID R. BAKER
Valid signature Filed with authorized/valid electronic signature
BENEFITSLINK.COM PROFIT SHARING PLAN AND TRUST 2012 593576538 2013-03-24 BENEFITSLINK.COM 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541519
Sponsor’s telephone number 4076444146
Plan sponsor’s address 1298 MINNESOTA AVENUE, SUITE H, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2013-03-21
Name of individual signing DAVID R. BAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-03-21
Name of individual signing DAVID R. BAKER
Valid signature Filed with authorized/valid electronic signature
BENEFITSLINK.COM PROFIT SHARING PLAN AND TRUST 2011 593576538 2012-05-15 BENEFITSLINK.COM 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 541519
Sponsor’s telephone number 4076444146
Plan sponsor’s address 1298 MINNESOTA AVENUE, SUITE H, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 593576538
Plan administrator’s name BENEFITSLINK.COM
Plan administrator’s address 1298 MINNESOTA AVENUE, SUITE H, WINTER PARK, FL, 32789
Administrator’s telephone number 4076444146

Signature of

Role Plan administrator
Date 2012-05-04
Name of individual signing DAVID BAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-04
Name of individual signing DAVID BAKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BAKER LOIS A President 56 CREEKSONG RD, WHITTIER, NC, 28789
BAKER LOIS A Treasurer 56 CREEKSONG RD, WHITTIER, NC, 28789
BAKER LOIS A Director 56 CREEKSONG RD, WHITTIER, NC, 28789
BAKER DAVID R Vice President 56 CREEKSONG RD, WHITTIER, FL, 28789
BAKER DAVID R Secretary 56 CREEKSONG RD, WHITTIER, FL, 28789
BAKER DAVID R Director 56 CREEKSONG RD, WHITTIER, FL, 28789
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-03 56 CREEKSONG RD, WHITTIER, NC 28789 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-10 56 CREEKSONG RD, WHITTIER, NC 28789 -
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
Reg. Agent Change 2020-07-23
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State