Search icon

BENTLEY'S LUGGAGE CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: BENTLEY'S LUGGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENTLEY'S LUGGAGE CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 1975 (50 years ago)
Date of dissolution: 30 Jul 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jul 2003 (22 years ago)
Document Number: 480778
FEI/EIN Number 591617912

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

Address: 7401 BOONE AVE. N, BROOKLYN PARK, MN, 55428, US
Mail Address: 7401 BOONE AVE. N, ATTN TAX DEPT, BROOKLYN PARK, MN, 55428, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BENTLEY'S LUGGAGE CORP., MISSISSIPPI 566280 MISSISSIPPI
Headquarter of BENTLEY'S LUGGAGE CORP., RHODE ISLAND 000107571 RHODE ISLAND
Headquarter of BENTLEY'S LUGGAGE CORP., ALABAMA 000-893-207 ALABAMA
Headquarter of BENTLEY'S LUGGAGE CORP., NEW YORK 2425671 NEW YORK
Headquarter of BENTLEY'S LUGGAGE CORP., MINNESOTA cc143ea4-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of BENTLEY'S LUGGAGE CORP., KENTUCKY 0346921 KENTUCKY
Headquarter of BENTLEY'S LUGGAGE CORP., ILLINOIS CORP_57097957 ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MCFARLANE WILLIAM Officer 3353 N.W. 74TH AVENUE, MIAMI, FL, 33122
MCFARLANE WILLIAM Director 3353 N.W. 74TH AVENUE, MIAMI, FL, 33122
BERG STEVE Director 2 COPLEY PLACE, BOSTON, MA, 02116
YOUNG, KENNETH J President 3353 NW 74TH AVE, MIAMI, FL
YOUNG, KENNETH J Director 3353 NW 74TH AVE, MIAMI, FL
PRETLOW JOSEPH Director 2 COPLEY PLACE, BOSTON, MA, 02116
KRUSE STACY Treasurer 7401 BOONE AVE. N, BROOKLYN PARK, MN, 55428

Events

Event Type Filed Date Value Description
MERGER 2003-07-30 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS WWT, INC.. MERGER NUMBER 900000045719
CHANGE OF PRINCIPAL ADDRESS 2002-03-20 7401 BOONE AVE. N, BROOKLYN PARK, MN 55428 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2002-03-20 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2002-03-20 7401 BOONE AVE. N, BROOKLYN PARK, MN 55428 -
MERGER 2001-04-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000036257
AMENDMENT 2000-10-31 - -
AMENDMENT 1998-07-15 - -
AMENDED AND RESTATEDARTICLES 1998-07-09 - -
CORPORATE MERGER 1993-05-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000001275

Documents

Name Date
Merger 2003-07-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-20
Merger 2001-04-12
ANNUAL REPORT 2001-02-13
Amendment 2000-10-31
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-04
Amendment 1998-07-15
Amended and Restated Articles 1998-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14031785 0420600 1979-02-21 6601 22ND AVE NO TYRONE SQUARE, St Petersburg, FL, 33710
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-21
Case Closed 1979-02-28

Related Activity

Type Complaint
Activity Nr 320954803

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1979-02-23
Abatement Due Date 1979-02-26
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 02 Apr 2025

Sources: Florida Department of State