Search icon

BENSON ELECTRIC INC - Florida Company Profile

Company Details

Entity Name: BENSON ELECTRIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENSON ELECTRIC INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 1969 (56 years ago)
Document Number: 339761
FEI/EIN Number 591226489

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10475 SW 186 ST., MIAMI, FL, 33157
Mail Address: 10475 SW 186 ST., MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK JAMES HJr. President 29700 SW 168 AVE, Homestead, FL, 33030
CLARK MICHAEL R Vice President 9950 SW 139th Street, Miami, FL, 33176
CLARK DWAYNE H Vice President 16330 SW 282 Street, Homestead, FL, 33033
GRIFFIN TERRY LJr. Chief Executive Officer 25301 NW 62nd Avenue, High Springs, FL, 32643
Griffin Terry L Agent 25301 NW 62nd Avenue, High Springs, FL, 32643

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 25301 NW 62nd Avenue, High Springs, FL 32643 -
REGISTERED AGENT NAME CHANGED 2019-04-25 Griffin, Terry L -
CHANGE OF PRINCIPAL ADDRESS 1988-03-23 10475 SW 186 ST., MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1988-03-23 10475 SW 186 ST., MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101556777 0418800 1987-03-05 2777 E. SUNRISE BLVD., FORT LAUDERDALE, FL, 33304
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-03-06
Case Closed 1987-04-15

Related Activity

Type Referral
Activity Nr 901023945
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260106 A
Issuance Date 1987-03-24
Abatement Due Date 1987-03-27
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3647677208 2020-04-27 0455 PPP 10475 SW 186 STREET, CUTLER BAY, FL, 33157
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221000
Loan Approval Amount (current) 221000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223787.06
Forgiveness Paid Date 2021-07-28

Date of last update: 01 May 2025

Sources: Florida Department of State