Search icon

GENERAL BENCHMARK, INC. - Florida Company Profile

Company Details

Entity Name: GENERAL BENCHMARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL BENCHMARK, 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: 19 May 1986 (39 years ago)
Document Number: J15279
FEI/EIN Number 592765309

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

Address: 1015 Atlantic Blvd., Atlantic Beach, FL, 32233, US
Mail Address: 1015 Atlantic Blvd., Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID, JOE Director 24012 Frederick Dr., BROOKSVILLE, FL, 34601
MANUEL, CLIFFORD President 966 CANDLELIGHT BLVD., BROOKSVILLE, FL
VIDAL, HERMAN Secretary 1015 Atlantic Blvd., Atlantic Beach, FL, 32233
VIDAL, HERMAN Treasurer 1015 Atlantic Blvd., Atlantic Beach, FL, 32233
VIDAL, HERMAN A. Agent 1015 Atlanitc Blvd., Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 1015 Atlantic Blvd., 351, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2014-01-17 1015 Atlantic Blvd., 351, Atlantic Beach, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 1015 Atlanitc Blvd., 351, Atlantic Beach, FL 32233 -
REGISTERED AGENT NAME CHANGED 1989-04-21 VIDAL, HERMAN A. -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State