Search icon

BENDER CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: BENDER CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENDER CONSTRUCTION COMPANY 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 Apr 1984 (41 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: G96014
FEI/EIN Number 592535957

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

Address: 3801 COMMERCE LOOP, ORLANDO, FL, 32808, US
Mail Address: 3801 COMMERCE LOOP, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDER, RALPH E. President 1208 ALEXA DRIVE, WINTER PARK, FL, 32789
BENDER, RALPH E. Treasurer 1208 ALEXA DRIVE, WINTER PARK, FL, 32789
BENDER, JANE K. Vice President 1208 ALEXA DRIVE, WINTER PARK, FL, 32789
BENDER, JANE K. Secretary 1208 ALEXA DRIVE, WINTER PARK, FL, 32789
BENDER RALPH E Agent 1208 ALEXA DRIVE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035959 USWALLS EXPIRED 2012-04-17 2017-12-31 - 3801 COMMERCE LOOP, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-19 BENDER, RALPH E -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 1208 ALEXA DRIVE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 3801 COMMERCE LOOP, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2003-01-21 3801 COMMERCE LOOP, ORLANDO, FL 32808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000633926 LAPSED 2012-CA-011238-O CIR CT 9TH JUD CIR ORANGE CO F 2013-01-29 2018-03-29 $199843.99 BRANCH BANKING & TRUST COMPANY, 2301 LUCIEN WAY, SUITE 395, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101823086 0420600 1986-10-28 4000 SR 436, FOREST CITY, FL, 32703
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-10-30
Case Closed 1987-01-16

Related Activity

Type Complaint
Activity Nr 71255061

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1986-12-04
Abatement Due Date 1987-01-06
Nr Instances 3
Nr Exposed 15
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-12-04
Abatement Due Date 1986-12-10
Nr Instances 15
Nr Exposed 15
Citation ID 01003
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1986-12-04
Abatement Due Date 1986-12-06
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 1986-12-04
Abatement Due Date 1986-12-06
Nr Instances 2
Nr Exposed 15
Citation ID 01005
Citaton Type Other
Standard Cited 19260405 A02 I
Issuance Date 1986-12-04
Abatement Due Date 1986-12-06
Nr Instances 2
Nr Exposed 15

Date of last update: 02 Apr 2025

Sources: Florida Department of State