Search icon

BENEVA-CLARK CORPORATION

Company Details

Entity Name: BENEVA-CLARK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jun 1985 (40 years ago)
Date of dissolution: 06 Oct 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2008 (16 years ago)
Document Number: H61619
FEI/EIN Number 59-2563718
Address: 5100 87TH ST. E, BRADENTON, FL 34211
Mail Address: 5100 87TH ST. E, BRADENTON, FL 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HOGAN, PATRICK Agent 5100 87TH STREET, E, BRADENTON, FL 34211

Director

Name Role Address
HUNT, ROBERT A Director 5100 87TH STREET, E, BRADENTON, FL 34211

President

Name Role Address
HUNT, ROBERT A President 5100 87TH STREET, E, BRADENTON, FL 34211

Vice President

Name Role Address
HOGAN, PATRICK Vice President 5100 87TH STREET, E, BRADENTON, FL 34211

Secretary

Name Role Address
HOGAN, PATRICK Secretary 5100 87TH STREET, E, BRADENTON, FL 34211

Treasurer

Name Role Address
HOGAN, PATRICK Treasurer 5100 87TH STREET, E, BRADENTON, FL 34211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 5100 87TH ST. E, BRADENTON, FL 34211 No data
CHANGE OF MAILING ADDRESS 2004-04-21 5100 87TH ST. E, BRADENTON, FL 34211 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 5100 87TH STREET, E, BRADENTON, FL 34211 No data
REGISTERED AGENT NAME CHANGED 1990-07-09 HOGAN, PATRICK No data

Documents

Name Date
Voluntary Dissolution 2008-10-06
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State