Search icon

WILLIAM BENSON, INC.

Company Details

Entity Name: WILLIAM BENSON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Apr 1979 (46 years ago)
Date of dissolution: 10 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2022 (3 years ago)
Document Number: 617233
FEI/EIN Number 59-1904041
Address: 175 OVERSEAS HIGHWAY, KEY WEST, FL 33040
Mail Address: 175 OVERSEAS HIGHWAY, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
BENSON, WILLIAM N Agent 175 OVERSEAS HIGHWAY, KEY WEST, FL 33040

President

Name Role Address
BENSON, WILLIAM N President 175 OVERSEAS HIGHWAY, KEY WEST, FL 33040

Secretary

Name Role Address
BENSON, WILLIAM N Secretary 175 OVERSEAS HIGHWAY, KEY WEST, FL 33040

Vice President

Name Role Address
BENSON, JULIAN S Vice President 175 OVERSEAS HIGHWAY, KEY WEST, FL 33040
BENSON, WILLIAM S Vice President 175 OVERSEAS HIGHWAY, KEY WEST, FL 33040

Treasurer

Name Role Address
BENSON, SARAH S Treasurer 175 OVERSEAS HIGHWAY, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180069 BENSON GREEN TECHNOLOGIES EXPIRED 2009-12-02 2024-12-31 No data 175 OVERSEAS HWY., KEY WEST, FL, 33040
G04341700218 BENSON ELECTRIC TECHNOLOGIES EXPIRED 2004-12-06 2024-12-31 No data 175 OVERSEAS HWY, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-10 No data No data
REGISTERED AGENT NAME CHANGED 2009-02-23 BENSON, WILLIAM N No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-20 175 OVERSEAS HIGHWAY, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2008-02-20 175 OVERSEAS HIGHWAY, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-20 175 OVERSEAS HIGHWAY, KEY WEST, FL 33040 No data
NAME CHANGE AMENDMENT 1982-08-24 WILLIAM BENSON, INC. No data

Court Cases

Title Case Number Docket Date Status
WILLIAM BENSON VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2022-1107 2022-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-060772

Parties

Name WILLIAM BENSON, INC.
Role Appellant
Status Active
Representations Mark A. Nation, Paul W. Pritchard
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Cary Alan Cash, Stuart J. Freeman
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SECOND AMENDED
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-11-18
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AE W/IN 5 DYS FILE APPROPRIATE MOT OR AB; AE NTC AGREED EOT STRICKEN
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 11/18 ORDER
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-10-06
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2022-10-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/28 - AMENDED
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/6 ORDER
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of William Benson
Docket Date 2022-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of William Benson
Docket Date 2022-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Benson
Docket Date 2022-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 577 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 10/3; IB W/IN 10 DYS
Docket Date 2022-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of William Benson
Docket Date 2022-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/30
On Behalf Of William Benson
Docket Date 2022-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 954 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-05-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Stuart J. Freeman 0237493
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-05-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Stuart J. Freeman 0237493
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-05-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Mark A. Nation 0968560
On Behalf Of William Benson
Docket Date 2022-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/22
On Behalf Of William Benson
Docket Date 2022-05-10
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-03
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ ANSWER BRF DUE BY 2/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-12-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR, IN THE ALTERNATIVE, FOR EXTENSION OF TIME
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 1/12; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2023-02-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2023-02-08
Type Notice
Subtype Notice
Description Notice ~ CONFESSION OF ERROR
On Behalf Of Progressive Select Insurance Company

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-01-14

Date of last update: 05 Feb 2025

Sources: Florida Department of State