Search icon

Aflac Benefits Solutions, Inc.

Branch

Company Details

Name: Aflac Benefits Solutions, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 27 Sep 2016 (9 years ago)
Branch of: Aflac Benefits Solutions, Inc., FLORIDA (Company Number P06000144202)
Identification Number: 001667018
Place of Formation: FLORIDA
Principal Address: 4211 WEST BOY SCOUT BLVD SUITE 295, TAMPA, FL, 33607, USA
Purpose: 3RD PARTY ADMIN DENTAL AND VISION INS.
Historical names: ARGUS DENTAL & VISION, INC.

Industry & Business Activity

NAICS

524114 Direct Health and Medical Insurance Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) health and medical insurance policies. Group hospitalization plans and HMO establishments that provide health and medical insurance policies without providing health care services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
VIRGIL MILLER PRESIDENT 4211 WEST BOY SCOUT BLVD, SUITE 295 TAMPA, FL 33607 USA

TREASURER

Name Role Address
NICK BETTIN TREASURER 4211 WEST BOY SCOUT BLVD, SUITE 295 TAMPA, FL 33607 USA

SECRETARY

Name Role Address
J. MATTHEW LOUDERMILK SECRETARY 4211 WEST BOY SCOUT BLVD, SUITE 295 TAMPA, FL 33607 USA

CHAIRMAN

Name Role Address
VIRGIL MILLER CHAIRMAN 4211 WEST BOY SCOUT BLVD, SUITE 295 TAMPA, FL 33607 USA

DIRECTOR

Name Role Address
FRED SIMARD DIRECTOR 4211 WEST BOY SCOUT BLVD, SUITE 295 TAMPA, FL 33607 USA
ROBIN BLACKMON DIRECTOR 4211 WEST BOY SCOUT BLVD, SUITE 295 TAMPA, FL 33607 USA

Events

Type Date Old Value New Value
Name Change 2022-07-26 ARGUS DENTAL & VISION, INC. Aflac Benefits Solutions, Inc.

Filings

Number Name File Date
202452082210 Annual Report 2024-04-23
202334595030 Annual Report 2023-04-28
202221671100 Application for Amended Certificate of Authority 2022-07-26
202221523760 Annual Report 2022-07-21
202220182210 Revocation Notice For Failure to File An Annual Report 2022-06-27
202193398140 Annual Report 2021-03-01
202035516000 Annual Report 2020-02-28
202031121370 Statement of Change of Registered/Resident Agent 2020-01-06
201987675380 Annual Report 2019-02-27
201857015230 Annual Report 2018-01-30

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State