Entity Name: | BEN-MIL ASSOCIATES, 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: | 07 May 2009 (16 years ago) |
Branch of: | BEN-MIL ASSOCIATES, INC., NEW YORK (Company Number 1735522) |
Date of dissolution: | 27 Dec 2021 (3 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Dec 2021 (3 years ago) |
Document Number: | F09000001868 |
FEI/EIN Number |
161455048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US |
Mail Address: | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BENDERSON RANDALL | President | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
BALDAUF DAVID H | Vice President | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
BENDERSON SHAUN A | Vice President | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
SCALIONE STEPHEN C | Secretary | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
GAYTON ALICIA H | Agent | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-12-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L21000395839. MERGER NUMBER 900000221809 |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | GAYTON, ALICIA H | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State