Search icon

BENCHMARK TITLE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: BENCHMARK TITLE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENCHMARK TITLE AGENCY, 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: 04 Feb 1982 (43 years ago)
Date of dissolution: 21 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 Dec 2009 (15 years ago)
Document Number: F66031
FEI/EIN Number 311026956

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

Address: 250 WEST STREET, SUITE 700, COLUMBUS, OH, 43215
Mail Address: 250 WEST STREET, SUITE 700, COLUMBUS, OH, 43215
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINGLEDY JAY R Director 250 WEST ST, COLUMBUS, OH, 43215
DINGLEDY JAY R Vice President 250 WEST ST, COLUMBUS, OH, 43215
DINGLEDY JAY R Treasurer 250 WEST ST, COLUMBUS, OH, 43215
DAVIDSON JAMES E Vice President 250 WEST ST, COLUMBUS, OH, 43215
BARNHART RICHARD A Vice President 250 WEST ST, COLUMBUS, OH, 43215
DUNLAY CATHERINE T Secretary 250 WEST ST, COLUMBUS, OH, 43215
TILLIS, JOANN President 3450 BUSCHWOOD PARK DR., #150, TAMPA, FL, 33618
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-17 250 WEST STREET, SUITE 700, COLUMBUS, OH 43215 -
CHANGE OF MAILING ADDRESS 2009-12-17 250 WEST STREET, SUITE 700, COLUMBUS, OH 43215 -
CANCEL ADM DISS/REV 2009-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2000-11-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2000-11-13 - -
REGISTERED AGENT NAME CHANGED 2000-11-13 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
CORAPVDWN 2009-12-21
REINSTATEMENT 2009-12-17
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-08-07
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State