Name: | CBIZ BENEFITS & INSURANCE SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 16 Nov 1998 (26 years ago) |
Business ID: | 674375 |
State of Incorporation: | MISSOURI |
Principal Office Address: | 700 W. 47th St., Suite 1100Kansas City, MO 64112 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK, INC | Agent | 7 Professional Pkwy #101, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
Michael P. Kouzelos | President | 5959 Rockside Woods Blvd N, Cleveland, OH 44131 |
Name | Role | Address |
---|---|---|
John J Geffert | Director | 5959 Rockside Woods Blvd N, Cleveland, OH 44131 |
Name | Role | Address |
---|---|---|
John J Geffert | Vice President | 5959 Rockside Woods Blvd N, Cleveland, OH 44131 |
Nancy M. Mellard | Vice President | 5959 Rockside Woods Blvd. N, Cleveland, OH 44131 |
Bruce J. Kowalski | Vice President | 5959 Rockside Woods Blvd N, Cleveland, OH 44131 |
Brian Dean | Vice President | 5959 Rockside Woods Blvd. N, Cleveland, OH 44131 |
James King | Vice President | 5959 Rockside Woods Blvd. N, Cleveland, OH 44131 |
Jason M. Meschke | Vice President | 5959 Rockside Woods Blvd. N, Cleveland, OH 44131 |
Ben Bissell | Vice President | 5959 Rockside Woods Blvd. N, Cleveland, OH 44131 |
John W Cook | Vice President | 5959 Rockside Woods Blvd. N, Cleveland, OH 44131 |
Ware H. Grove | Vice President | 5959 Rockside Woods Blvd. N, Cleveland, OH 44131 |
Name | Role | Address |
---|---|---|
Nancy M. Mellard | Assistant Secretary | 5959 Rockside Woods Blvd. N, Cleveland, OH 44131 |
Name | Role | Address |
---|---|---|
Cynthia L. Sobe | Treasurer | 5959 Rockside Woods Blvd N, Cleveland, OH 44131 |
Name | Role | Address |
---|---|---|
Carol L. Morris | Chief Financial Officer | 5959 Rockside Woods Blvd. N, Cleveland, OH 44131 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-11 | Annual Report For CBIZ BENEFITS & INSURANCE SERVICES, INC. |
Registered Agent Change of Address | Filed | 2023-06-01 | Agent Address Change For CORPORATE CREATIONS NETWORK, INC |
Annual Report | Filed | 2023-04-13 | Annual Report For CBIZ BENEFITS & INSURANCE SERVICES, INC. |
Annual Report | Filed | 2022-04-01 | Annual Report For CBIZ BENEFITS & INSURANCE SERVICES, INC. |
Annual Report | Filed | 2021-04-15 | Annual Report For CBIZ BENEFITS & INSURANCE SERVICES, INC. |
Annual Report | Filed | 2020-04-08 | Annual Report For CBIZ BENEFITS & INSURANCE SERVICES, INC. |
Annual Report | Filed | 2019-03-21 | Annual Report For CBIZ BENEFITS & INSURANCE SERVICES, INC. |
Amendment Form | Filed | 2018-06-06 | Amendment For CBIZ BENEFITS & INSURANCE SERVICES, INC. |
Annual Report | Filed | 2018-02-20 | Annual Report For CBIZ BENEFITS & INSURANCE SERVICES, INC. |
Annual Report | Filed | 2017-03-24 | Annual Report For CBIZ BENEFITS & INSURANCE SERVICES, INC. |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State