Entity Name: | BENCO CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Oct 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F04000005713 |
FEI/EIN Number |
752681813
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10101 HICKS FIELD RD., FORT WORTH, TX, 76179 |
Mail Address: | 10101 HICKS FIELD RD., FORT WORTH, TX, 76179 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
NUNEZ ALVARO J | PTCD | 4801 WIND HILL COURT, WEST, FORT WORTH, TX, 76179 |
NUNEZ LISA | Secretary | 4801 WIND HILL COURT, WEST, FORT WORTH, TX, 76179 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000004491 | BENCO COMMERCIAL ROOFING | EXPIRED | 2012-01-12 | 2017-12-31 | - | 10101 HICKS FIELD ROAD, FORT WORTH, TX, 76179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | REGISTERED AGENTS INC. | - |
REINSTATEMENT | 2018-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 10101 HICKS FIELD RD., FORT WORTH, TX 76179 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 10101 HICKS FIELD RD., FORT WORTH, TX 76179 | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-10-17 |
Reg. Agent Resignation | 2018-02-22 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State