Search icon

ELAINE BENEDICT, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ELAINE BENEDICT, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELAINE BENEDICT, INCORPORATED 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: 02 Oct 1975 (50 years ago)
Date of dissolution: 20 Jan 1989 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 1989 (36 years ago)
Document Number: 486280
FEI/EIN Number 591624004

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

Address: 3050 N.W. 40TH ST., MIAMI, FL, 33142
Mail Address: 3050 N.W. 40TH ST., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLETIER, LIONEL Vice President 5660 N.W. 35TH AVE., MIAMI, FL
PELLETIER, LIONEL Director 5660 N.W. 35TH AVE., MIAMI, FL
BENEDICT-BAER, ELAINE Agent 3050 N.W. 40TH ST., MIAMI, FL, 33142
BENEDICT-BAER, ELAINE President 5660 N.W. 35TH AVE., MIAMI, FL 00000
BAER, MARTIN Treasurer 5660 N.W. 35TH AVE., MIAMI, FL 00000
BAER, MARTIN Director 5660 N.W. 35TH AVE., MIAMI, FL 00000
BENEDICT-BAER, ELAINE Director 5660 N.W. 35TH AVE., MIAMI, FL 00000
BAER, MARTIN Secretary 5660 N.W. 35TH AVE., MIAMI, FL 00000

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1989-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 1986-03-03 3050 N.W. 40TH ST., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1986-03-03 3050 N.W. 40TH ST., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 1986-03-03 3050 N.W. 40TH ST., MIAMI, FL 33142 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18298414 0418800 1989-11-08 3050 NW 40 ST., MIAMI, FL, 33142
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1989-12-14
Case Closed 1990-02-06

Related Activity

Type Complaint
Activity Nr 72044944
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 F01
Issuance Date 1989-12-29
Abatement Due Date 1990-01-03
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1989-12-29
Abatement Due Date 1990-01-01
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-12-29
Abatement Due Date 1990-02-03
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-12-29
Abatement Due Date 1990-02-03
Nr Instances 40
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-12-29
Abatement Due Date 1990-02-03
Nr Instances 8
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 B01 I
Issuance Date 1989-12-29
Abatement Due Date 1990-02-03
Nr Instances 1
Nr Exposed 58
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1989-12-29
Abatement Due Date 1990-01-18
Nr Instances 3
Nr Exposed 8
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State