Search icon

BENET STORE, INC.

Company Details

Entity Name: BENET STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Nov 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2003 (21 years ago)
Document Number: G08251
FEI/EIN Number 59-2243487
Address: 62 ST GEORGE ST, ST AUGUSTINE, FL 32084
Mail Address: 62 ST GEORGE ST, ST AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENET STORE, INC. 401(K) PLAN 2023 592243487 2024-09-17 BENET STORE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453220
Sponsor’s telephone number 9043777435
Plan sponsor’s address 62 ST. GEORGE STREET, ST. AUGUSTINE, FL, 32084
BENET STORE, INC. 401(K) PLAN 2022 592243487 2023-10-11 BENET STORE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 453220
Sponsor’s telephone number 9043777435
Plan sponsor’s address 62 ST. GEORGE STREET, ST. AUGUSTINE, FL, 32084

Agent

Name Role Address
PENNINGTON, MARLA F Agent 62 ST GEORGE ST, SAINT AUGUSTINE, FL 32084

Officer

Name Role Address
PENNINGTON, MARLA F Officer 62 St. George Street, ST AUGUSTINE, FL 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000115185 J.R. BENET EXPIRED 2015-11-12 2020-12-31 No data 62 ST. GEORGE STREET, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REINSTATEMENT 2003-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-31 62 ST GEORGE ST, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2000-05-31 62 ST GEORGE ST, ST AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-31 62 ST GEORGE ST, SAINT AUGUSTINE, FL 32084 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000039369 TERMINATED 1000000010759 2392 1052 2005-03-11 2010-03-23 $ 429.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J05000039351 TERMINATED 1000000010758 2392 1051 2005-03-11 2010-03-23 $ 284.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-17
AMENDED ANNUAL REPORT 2015-10-06

Date of last update: 05 Feb 2025

Sources: Florida Department of State