Entity Name: | BENTLEY GROVE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENTLEY GROVE SERVICE, 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: |
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: | 27 Sep 1984 (41 years ago) |
Document Number: | H22973 |
FEI/EIN Number |
592450982
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 747, WINTER HAVEN, FL, 33882 |
Address: | 2600 OVERLOOK DRIVE, WINTER HAVEN, FL, 33884 |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENTLEY ANDREW | President | 2600 OVERLOOK DRIVE, WINTER HAVEN, FL, 33884 |
BENTLEY ANDREW | Director | 2600 OVERLOOK DRIVE, WINTER HAVEN, FL, 33884 |
BENTLEY JASON P | Treasurer | 2600 OVERLOOK DRIVE, WINTER HAVEN, FL, 33884 |
CLINE, DEBRA L. | Agent | 225 E LEMON ST, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 225 E LEMON ST, STE 300, LAKELAND, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-09 | 2600 OVERLOOK DRIVE, WINTER HAVEN, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 1999-02-24 | 2600 OVERLOOK DRIVE, WINTER HAVEN, FL 33884 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State