Search icon

ACE BENEFIT PARTNERS, INC.

Company Details

Name: ACE BENEFIT PARTNERS, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Inactive-Revoked (Administrative)
Date of registration: 10 Apr 2017 (8 years ago)
Financial Date End: 30 Apr 2024
Date dissolved: 06 Jul 2024
Entity Number: 630940
Place of Formation: CALIFORNIA
File Number: 630940
ZIP code: 83616
County: Ada County
Principal Address: 1013 E. WINDING CREEK DR. EAGLE, ID 83616
Mailing Address: 1013 E WINDING CREEK DR EAGLE, ID 83616-7060

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACE 401(K) PLAN 2023 465549512 2024-07-24 ACE BENEFIT PARTNERS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 9257082808
Plan sponsor’s address 1013 E. WINDING CREEK DRIVE, EAGLE, ID, 83616
ACE 401(K) PLAN 2022 465549512 2023-06-19 ACE BENEFIT PARTNERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 9257082808
Plan sponsor’s address 1013 E. WINDING CREEK DRIVE, EAGLE, ID, 83616
ACE 401(K) PLAN 2021 465549512 2022-07-19 ACE BENEFIT PARTNERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 9254211153
Plan sponsor’s address 1013 E. WINDING CREEK DRIVE, EAGLE, ID, 83616
ACE 401(K) PLAN 2020 465549512 2022-07-19 ACE BENEFIT PARTNERS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 524210
Sponsor’s telephone number 9257082808
Plan sponsor’s address 1013 E. WINDING CREEK DRIVE, EAGLE, ID, 83616

President

Name Role Address Appointed On
ANGELA MAGGI President 1990 NORTH CALIFORNIA BLVD, WALNUT CREEK, CA 94596 2021-04-05

Governor

Name Role Address Appointed On
N. Jason Lankford Governor 1013 E. WINDING CREEK DR., EAGLE, ID 83616 2022-02-16

Filing

Filing Name Filing Number Filing date
Dissolution/Revocation - Administrative 0005807265 2024-07-06
Annual Report 0005179857 2023-04-04
Registered Agent Name/Address Change (mass change) 0004909592 2022-09-12
Annual Report 0004684112 2022-04-04
Amendment of Foreign Registration Statement 0004613095 2022-02-16
Statement of Change of Business Mailing Address 0004613091 2022-02-16
Annual Report 0004228496 2021-04-05
Annual Report 0003832204 2020-04-03
Annual Report 0003469661 2019-04-03
Annual Report 0003301934 2018-04-04

Date of last update: 13 Apr 2025

Sources: Idaho Secretary of State