Search icon

BENFIELD INC

Company Details

Entity Name: BENFIELD INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1965 (60 years ago)
Date of dissolution: 11 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2011 (14 years ago)
Document Number: 291864
FEI/EIN Number 59-1148073
Address: 2340 DAVIS BLVD, NAPLES, FL 34104
Mail Address: 2340 DAVIS BLVD, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TEACH, CAROLYN H. Agent 2550 70TH ST. SW, NAPLES, FL 34105

Secretary

Name Role Address
BENFIELD, SHELLY L Secretary 646 99TH AVE NO, NAPLES, FL 34108

Treasurer

Name Role Address
BENFIELD, SHELLY L Treasurer 646 99TH AVE NO, NAPLES, FL 34108

Vice President

Name Role Address
BENFIELD, MARK G. Vice President 2735 70TH ST., S.W., NAPLES, FL

Director

Name Role Address
BENFIELD, MARK G. Director 2735 70TH ST., S.W., NAPLES, FL
TEACH, CAROLYN H. Director 2550 70TH ST SW, NAPLES, FL

President

Name Role Address
TEACH, CAROLYN H. President 2550 70TH ST SW, NAPLES, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-21 2340 DAVIS BLVD, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2000-04-21 2340 DAVIS BLVD, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-21 2550 70TH ST. SW, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 1990-04-23 TEACH, CAROLYN H. No data
REINSTATEMENT 1985-12-02 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
Voluntary Dissolution 2011-04-11
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-05-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State