Search icon

DICK BENNETT MOTORS, INC.

Company Details

Entity Name: DICK BENNETT MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1961 (64 years ago)
Date of dissolution: 08 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 08 Jun 2009 (16 years ago)
Document Number: 249724
FEI/EIN Number 59-0937707
Address: 1891 W FAIRBANKS AVE, WINTER PARK, FL 32789
Mail Address: 1891 W FAIRBANKS AVE, WINTER PARK, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KEES, GARY A Agent 2038 COUNTRYSIDE CIRCLE N, ORLANDO, FL 32804

President

Name Role Address
KEES, GARY A President 2038 COUNTRYSIDE CIRCLE N, ORLANDO, FL 32804

Vice President

Name Role Address
KEES, BETTY M Vice President 2038 COUNTRYSIDE CIRCLE N, ORLANDO, FL 32804

Secretary

Name Role Address
SHERIDAN, KELLIE K Secretary 3350 N ORANGE AVE, ORLANDO, FL 32803

Treasurer

Name Role Address
SHERIDAN, KELLIE K Treasurer 3350 N ORANGE AVE, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-06-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 1891 W FAIRBANKS AVE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2009-03-20 1891 W FAIRBANKS AVE, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 2038 COUNTRYSIDE CIRCLE N, ORLANDO, FL 32804 No data
REINSTATEMENT 2001-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
CORAPVDWN 2009-06-08
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-11-05

Date of last update: 06 Feb 2025

Sources: Florida Department of State