Search icon

RICK BENNETT, INC. - Florida Company Profile

Company Details

Entity Name: RICK BENNETT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK BENNETT, 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: 11 Dec 1986 (38 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: J46708
FEI/EIN Number 592751544

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

Mail Address: 5063 STRAFFORD OAKS DRIVE, SEBRING, FL, 33875, US
Address: 6601 LYONS RD, C7, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT, RICK A. President 5063 STRAFFORD OAKS DRIVE, SEBRING, FL, 33875
BENNETT, RICK A. Director 5063 STRAFFORD OAKS DRIVE, SEBRING, FL, 33875
BENNETT, RICK A. Agent 5063 STRFFORD OAKS DRIVE, SEBRING, FL, 33875

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 5063 STRFFORD OAKS DRIVE, SEBRING, FL 33875 -
CHANGE OF MAILING ADDRESS 2007-01-16 6601 LYONS RD, C7, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-29 6601 LYONS RD, C7, COCONUT CREEK, FL 33073 -
REINSTATEMENT 1996-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1987-12-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000587108 LAPSED 2011-482-CCS HIGHLANDS COUNTY FLORIDA 2012-08-16 2017-09-10 $8,425.56 CHICAGO TITLE INSURANCE COMPANY, 601 RIVERSIDE AVE, BUILDING 5, 4TH FLOOR, JACKSONVILLE, FL 32204
J10000472560 LAPSED 2010 SC 000397 CTY. CT. 5TH JUD. LAKE CTY FL 2010-03-19 2015-04-02 $3,810.96 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL SUITE 2, ORLANDO, FL 32810
J09001195576 LAPSED 08-35279-J HILLSBOROUGH CTY CT SM CLAIMS 2009-04-14 2014-05-11 $3,603.32 MEDIA GENERAL OPERATION, INC., P.O. BOX 191, TAMPA, FL 33061
J08900000225 LAPSED 50 2007 SC 004262 XXXXNB 15TH JUD CIR CRT PALM BCH CTY 2007-08-03 2013-01-04 $2725.00 VICTORIA REESE, 168 SIMS CREEK LANE, JUPITER, FL 33458

Documents

Name Date
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-15
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State