Search icon

BENSTOCK-SUPERIOR LTD. - Florida Company Profile

Company Details

Entity Name: BENSTOCK-SUPERIOR LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 07 Apr 1999 (26 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 30 Jun 2008 (17 years ago)
Document Number: A99000000556
FEI/EIN Number 593568117

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

Address: 200 Central Avenue, Suite 2000, St. Petersburg, FL, 33701, US
Mail Address: 200 Central Avenue, Suite 2000, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1434185 C/O SUPERIOR UNIFORM GROUP, INC., 10055 SEMINOLE BLVD., SEMINOLE, FL, 33772 C/O SUPERIOR UNIFORM GROUP, INC., 10055 SEMINOLE BLVD., SEMINOLE, FL, 33772 727-397-9611

Filings since 2008-05-15

Form type SC 13D
Filing date 2008-05-15
File View File

Filings since 2008-05-07

Form type 3
File number 001-05869
Filing date 2008-05-07
Reporting date 2008-05-05
File View File

Key Officers & Management

Name Role Address
BENSTOCK Michael Agent 12383 Windtree Blvd., SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 12383 Windtree Blvd., SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 200 Central Avenue, Suite 2000, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-02-09 200 Central Avenue, Suite 2000, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2024-02-09 BENSTOCK, Michael -
LP AMENDMENT 2008-06-30 - -
CONTRIBUTION CHANGE 2004-04-02 - -
CONTRIBUTION CHANGE 2003-04-02 - -
CONTRIBUTION CHANGE 2000-06-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State