Search icon

JOHN W. BENTLEY, INC. - Florida Company Profile

Company Details

Entity Name: JOHN W. BENTLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN W. BENTLEY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Dec 1981 (43 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F58813
FEI/EIN Number 592143027

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

Address: 2576 EDISON AVE., JACKSONVILLE, FL, 32204
Mail Address: 2576 EDISON AVE., JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTLEY JOHN W. SR. President 2576 EDISON AVENUE, JACKSONVILLE, FL, 32204
BENTLEY JOHN W. SR. Treasurer 2576 EDISON AVENUE, JACKSONVILLE, FL, 32204
BENTLEY DONNA S. Vice President 2576 EDISON AVENUE, JACKSONVILLE, FL, 32204
BENTLEY DONNA S. Secretary 2576 EDISON AVENUE, JACKSONVILLE, FL, 32204
BENTLEY JOHN W President 2575 EDISON AVE JAX, JACKSONVILLE, FL, 32204
COLD, KATHLEEN H. Agent 524 STOCKTON STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-08-08 JOHN W. BENTLEY, INC. -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1997-07-30 ALLIED MECHANICAL & TEMPERATURE CONTROL SERVICES, INC. -
NAME CHANGE AMENDMENT 1993-03-26 ALLIED MECHANICAL & SPRINKLER, INC. -
REGISTERED AGENT NAME CHANGED 1992-06-02 COLD, KATHLEEN H. -
CHANGE OF PRINCIPAL ADDRESS 1990-05-18 2576 EDISON AVE., JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 1990-05-18 2576 EDISON AVE., JACKSONVILLE, FL 32204 -
NAME CHANGE AMENDMENT 1989-05-15 ALLIED MECHANICALS, INC. -

Documents

Name Date
Name Change 2008-08-08
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-01-31
REINSTATEMENT 2005-10-14
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State