Detail by Entity Name

Foreign Profit Corporation

90 DEGREE BENEFITS, INC.

Cross Reference Name EMPLOYEE BENEFIT CONSULTANTS, INC.
Filing Information
P20753 39-1277023 09/02/1988 WI ACTIVE AMENDMENT AND NAME CHANGE 01/22/2021 NONE
Principal Address
7020 N PORT WASHINGTON RD SUITE 206
GLENDALE, WI 53217-3800

Changed: 01/23/2012
Mailing Address
7020 N PORT WASHINGTON RD SUITE 206
GLENDALE, WI 53217-3800

Changed: 01/23/2012
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 10/26/2009

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title President, Director

FLUNKER, BRUCE G
7020 N PORT WASHINGTON RD, STE 206
GLENDALE, WI 53217-3800

Title Director, CEO

Sheffield, Cynthia A
2145 Ford parkway
Suite200
St paul, MN 55116

Title Treasurer

Patterson, Michael L
450 Riverchase Pkwy E
Birmingham, AL 35244

Title D

DELAWRENCE, JENNIFER
613 WARWICK ROAD
BIRMINGHAM, AL 35209

Title D

RODGERS, EUGENE
4602 OXBOW CIRCLE EAST
WESTON LAKES, TX 77441

Title D

ADAMSON, MICHELE
4031 OAK MEADOWS COVE
BIRMINGHAM, AL 35242

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 03/03/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- Amendment and Name Change View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
10/04/2013 -- Name Change View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
10/26/2009 -- Reg. Agent Change View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
08/28/2003 -- Name Change View image in PDF format
03/11/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
10/23/2001 -- REINSTATEMENT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
03/01/1996 -- ANNUAL REPORT View image in PDF format
01/31/1995 -- ANNUAL REPORT View image in PDF format