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. |
NAICS
524114 Direct Health and Medical Insurance CarriersThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
VIRGIL MILLER | PRESIDENT | 4211 WEST BOY SCOUT BLVD, SUITE 295 TAMPA, FL 33607 USA |
Name | Role | Address |
---|---|---|
NICK BETTIN | TREASURER | 4211 WEST BOY SCOUT BLVD, SUITE 295 TAMPA, FL 33607 USA |
Name | Role | Address |
---|---|---|
J. MATTHEW LOUDERMILK | SECRETARY | 4211 WEST BOY SCOUT BLVD, SUITE 295 TAMPA, FL 33607 USA |
Name | Role | Address |
---|---|---|
VIRGIL MILLER | CHAIRMAN | 4211 WEST BOY SCOUT BLVD, SUITE 295 TAMPA, FL 33607 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2022-07-26 | ARGUS DENTAL & VISION, INC. | Aflac Benefits Solutions, Inc. |
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