You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

90 DEGREE BENEFITS, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation5/12/20045/12/2004ForeignProfit
Back To Top

Organization Information

Business Purpose5242 - Finance and Insurance - Insurance Carriers and Related Activities - Agencies, Brokerages and Other Insurance Related Activities (claims adjusting, third-party administration) Capital Stock
Charter CountyControl Number66442
Charter StateWIExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address7020 N PORT WASHINGTON RD
SUITE 206
GLENDALE, WI, 53217
Mailing Address7020 N PORT WASHINGTON RD
SUITE 206
GLENDALE, WI, 53217
USA
Notice of Process AddressNATIONAL REGISTERED AGENTS, INC
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address7020 N PORT WASHINGTON RD
SUITE 206
GLENDALE, WI, 53217
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorBRUCE G. FLUNKER
7020 N PORT WASHINGTON RD
STE 206
GLENDALE, WI, 53217
DirectorCYNTHIA A. SHEFFIELD
2145 FORD PARKWAY #300
ST. PAUL, MN, 55116
PresidentBRUCE G. FLUNKER
7020 N PORT WASHINGTON RD
STE 206
GLENDALE, WI, 53217
SecretaryMICHAEL L. PATTERSON
450 RIVERCHASE PKWY E
BIRMINGHAM, AL, 35244
TreasurerMICHAEL L. PATTERSON
450 RIVERCHASE PKWY E
BIRMINGHAM, AL, 35244
Type Name/Address
Back To Top

Name Changes

Date Old Name
2/16/2021EBSO, INC.
10/3/2013EMPLOYEE BENEFIT CONSULTANTS, INC.
Date Old Name
Back To Top
Date Amendment
2/16/2021NAME CHANGE: FROM EBSO, INC.
10/3/2013NAME CHANGE: FROM EMPLOYEE BENEFIT CONSULTANTS, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, May 4, 2024 — 6:32 AM