Search icon

BENNIE'S HAULING, INC. - Florida Company Profile

Company Details

Entity Name: BENNIE'S HAULING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENNIE'S HAULING, 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: 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: 19 Aug 1986 (39 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: J29278
FEI/EIN Number 592705704

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

Address: C/O SANDRA JENKINS, 940 N.W. 33RD WAY, FT. LAUDERDALE, FL, 33311
Mail Address: C/O SANDRA JENKINS, 940 N.W. 33RD WAY, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS SANDRA Director C/O SANDRA JENKINS, FT. LAUDERDALE, FL, 33311
JENKINS KENNY Director C/O SANDRA JENKINS, FT. LAUDERDALE, FL, 33311
JENKINS, KENNY Agent 940 N.W. 33RD WAY, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 C/O SANDRA JENKINS, 940 N.W. 33RD WAY, FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2011-04-29 C/O SANDRA JENKINS, 940 N.W. 33RD WAY, FT. LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2008-08-11 JENKINS, KENNY -

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-05-19
Reg. Agent Change 2008-08-11
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State