Search icon

BENVENUE MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: BENVENUE MEDICAL, 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: 03 Nov 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F14000004705
FEI/EIN Number 201997821

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

Address: 4590 Patrick Henry Drive, SANTA CLARA, CA, 95054-1817, US
Mail Address: 4590 Patrick Henry Drive, SANTA CLARA, CA, 95054-1817, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Duster Luke Director 1050 Walnut Street, Suite 201, Boulder, CO, 80302
WEIGLE ROBERT President 4590 Patrick Henry Drive, SANTA CLARA, CA, 950541817
Fennell Chris Secretary 650 Page Mill Road, Palo Alto, CA, 94304
Reilly Kevin Director 375 Park Avenue #3701, New York, NY, 10152
Thramann Jeffrey Dr. Director 5403 BETSY ROSS DRIVE, SANTA CLARA, CA, 950541162
Chopack John Jr. Director 100 Connell Drive, Suite 2300, Berkeley Heights, NJ, 07922
CONGENCY GLOBAL INC. Agent 115 N CALHOUN ST STE 4, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 4590 Patrick Henry Drive, SANTA CLARA, CA 95054-1817 -
CHANGE OF MAILING ADDRESS 2019-02-22 4590 Patrick Henry Drive, SANTA CLARA, CA 95054-1817 -
REGISTERED AGENT NAME CHANGED 2017-08-15 CONGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-15 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
Reg. Agent Resignation 2021-06-25
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13
Foreign Profit 2014-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State