Search icon

BENOIT, CHEPENIK & BENOIT, P.A. - Florida Company Profile

Company Details

Entity Name: BENOIT, CHEPENIK & BENOIT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENOIT, CHEPENIK & BENOIT, P.A. 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: 22 Dec 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Aug 1997 (28 years ago)
Document Number: J49541
FEI/EIN Number 592753077

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

Address: 3121 Venture Place, SUITE 4, JACKSONVILLE, FL, 32257, US
Mail Address: 3121 Venture Place, SUITE 4, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENOIT DAVID A Chief Executive Officer 44283 WHISTLE STOP TRAIL, CALLAHAN, FL, 32011
BENOIT DAVID A Agent 3121 Venture Place, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 3121 Venture Place, SUITE 4, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 3121 Venture Place, SUITE 4, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2022-01-24 3121 Venture Place, SUITE 4, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2001-04-13 BENOIT, DAVID A -
NAME CHANGE AMENDMENT 1997-08-28 BENOIT, CHEPENIK & BENOIT, P.A. -
NAME CHANGE AMENDMENT 1996-03-13 BENOIT, CHEPENIK & LEMAISTRE, P.A. -
NAME CHANGE AMENDMENT 1988-01-19 BENOIT, PARKER, DRISCOLL AND LEMAISTRE, P.A. -
REINSTATEMENT 1987-12-08 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State