Search icon

CLANCH BENEFITS, INC. - Florida Company Profile

Company Details

Entity Name: CLANCH BENEFITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLANCH BENEFITS, 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: 10 Jun 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V42681
FEI/EIN Number 650482998

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

Address: 5001 TAYLOR ST, HOLLYWOOD, FL, 33021
Mail Address: 5001 TAYLOR ST, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOTT, MEGAN D Vice President 1415 W. LAHON, PARK RIDGE, IL, 60068
ABBOTT, MEGAN D Director 1415 W. LAHON, PARK RIDGE, IL, 60068
DALRYMPLE, CHRISTOPHER K Secretary 39 RAMBLING BROOK ROAD, CHAPPAQUA, NY, 10514
DALRYMPLE, CHRISTOPHER K Treasurer 39 RAMBLING BROOK ROAD, CHAPPAQUA, NY, 10514
DALRYMPLE, CHRISTOPHER K Director 39 RAMBLING BROOK ROAD, CHAPPAQUA, NY, 10514
WATKINS CLAIRE D President 350 HIGH BROOK DR, ATLANTA, GA, 30342
WATKINS CLAIRE D Director 350 HIGH BROOK DR, ATLANTA, GA, 30342
DALRYMPLE CHRISTIE B Agent 5001 TAYLOR ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-02-23 DALRYMPLE, CHRISTIE B -
REGISTERED AGENT ADDRESS CHANGED 1998-02-23 5001 TAYLOR ST, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-02-09
ANNUAL REPORT 1995-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State