Search icon

BENCO DENTAL SUPPLY CO. - Florida Company Profile

Company Details

Entity Name: BENCO DENTAL SUPPLY CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 1994 (31 years ago)
Document Number: F94000003235
FEI/EIN Number 23-2718942

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

Address: 295 Center Point Blvd., Pittston, PA, 18640, US
Mail Address: 295 Center Point Blvd., Pittston, PA, 18640, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cohen Charles Manager 295 Center Point Blvd., Pittston, PA, 18640
Cohen Richard Manager 295 Center Point Blvd., Pittston, PA, 18640
Cohen Charles Director 295 Center Point Blvd., Pittston, PA, 18640
Cohen Richard Director 295 Center Point Blvd., Pittston, PA, 18640
Friar Karen E Treasurer 295 Center Point Blvd., Pittston, PA, 18640
Cohen Richard Secretary 295 Center Point Blvd., Pittston, PA, 18640
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057120 BENCO DENTAL ACTIVE 2024-04-30 2029-12-31 - 295 CENTERPOINT BLVD, PITTSTON, PA, PA, 18640
G13000075845 BENCO DENTAL EXPIRED 2013-07-30 2018-12-31 - 295 CENTERPOINT BLVD, PITTSTON, PA, 18640

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 295 Center Point Blvd., Pittston, PA 18640 -
CHANGE OF MAILING ADDRESS 2024-04-15 295 Center Point Blvd., Pittston, PA 18640 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-09-10 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State