Merchants Benefit Administration, Inc. is a Foreign Profit Corporation located in Scottsdale, AZ. Established on December 9, 2002, this corporation is officially registered under the document number F02000006129 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 86-0875918.
The primary and mailing address of the corporation is 18700 N Hayden Rd Suite 390, Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Brady, Michael D from Scottsdale AZ, holding the position of President (CEO), Director; Doran, Carol Lynn from Scottsdale AZ, serving as the Vice President/Secretary (CFO - Treasurer), Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Cogency Global Inc. as its official registered agent, located at 115 North Calhoun St., Suite 4, Tallahassee, FL 32301.
As of the latest update, Merchants Benefit Administration, Inc. filed its last annual reports on April 23, 2025
Active
Updated 8/19/2025 6:26:20 PM
Merchants Benefit Administration, Inc.
Filing information
Company Name
Merchants Benefit Administration, Inc.
Entity type
Foreign Profit Corporation
Governing Agency
Florida Department Of State
Document Number
F02000006129
FEI/EIN Number
86-0875918
Date Filed
December 9, 2002
Company Age
22 years 9 months
State
AZ
Status
Active
Last Event
REINSTATEMENT
Event Date Filed
11/7/2003
Event Effective Date
NONE
The data on Merchants Benefit Administration, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/19/2025.
Contact details
Principal Address
18700 N Hayden Rd Suite 390
Scottsdale, AZ 85255
Changed: 4/10/2023
Scottsdale, AZ 85255
Changed: 4/10/2023
Mailing Address
18700 N Hayden Rd Suite 390
Scottsdale, AZ 85255
Changed: 4/10/2023
Scottsdale, AZ 85255
Changed: 4/10/2023
Registered Agent Name & Address
Cogency Global Inc.
115 North Calhoun St., Suite 4
Tallahassee, FL 32301
Name Changed: 3/22/2018
Address Changed: 3/22/2018
Registered agent for 539 entities. See all →
115 North Calhoun St., Suite 4
Tallahassee, FL 32301
Name Changed: 3/22/2018
Address Changed: 3/22/2018
Registered agent for 539 entities. See all →
Officer/Director Details
Brady, Michael D
President (CEO), Director
18700 N Hayden Rd, Suite 390
Scottsdale, AZ 85255
President (CEO), Director
18700 N Hayden Rd, Suite 390
Scottsdale, AZ 85255
Doran, Carol Lynn
Vice President/Secretary (CFO - Treasurer), Director
18700 N Hayden Rd, Suite 390
Scottsdale, AZ 85255
Officer for 2 entities. See all →
Vice President/Secretary (CFO - Treasurer), Director
18700 N Hayden Rd, Suite 390
Scottsdale, AZ 85255
Officer for 2 entities. See all →
Events
Event Type
Filed Date
Effective Date
Description
Event Type
REINSTATEMENT
Filed Date
11/7/2003
Effective Date
Description
Event Type
REVOKED FOR ANNUAL REPORT
Filed Date
9/19/2003
Effective Date
Description
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
04/10/2023
Report Year
2024
Filed Date
04/17/2024
Report Year
2025
Filed Date
04/23/2025
Document Images
04/23/2025 -- ANNUAL REPORT
04/17/2024 -- ANNUAL REPORT
04/10/2023 -- ANNUAL REPORT
04/21/2022 -- ANNUAL REPORT
04/30/2021 -- ANNUAL REPORT
More...