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 |
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 | - |
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 |
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 | - |
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