Search icon

BEN KEE CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEN KEE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEN KEE CONSTRUCTION, 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: 26 Mar 1987 (38 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: J64791
FEI/EIN Number 592882600

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

Address: 585 N. Courtenay Parkway, Merritt Island, FL, 32953, US
Mail Address: 585 N. Courtenay Parkway, Merritt Island, FL, 32953, US
ZIP code: 32953
City: Merritt Island
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENZIGER HOWARD L President 585 N. Courtenay Parkway, Merritt Island, FL, 32953
Benziger Tristan P Vice President 585 N. Courtenay Parkway, Merritt Island, FL, 32953
BENZIGER HOWARD I Agent 585 N. Courtenay Parkway, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-12-08 BENZIGER, HOWARD I -
REINSTATEMENT 2023-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 585 N. Courtenay Parkway, Suite 202, Merritt Island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 585 N. Courtenay Parkway, Suite 202, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2017-04-05 585 N. Courtenay Parkway, Suite 202, Merritt Island, FL 32953 -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1994-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000725364 ACTIVE 052024SC015650X BREVARD COUNTY COURT CLERK 2024-10-16 2029-11-19 $5,064.24 SURF CONSULTANTS III, LLC AS SUCCESSOR IN INTEREST TO F, 2775 SUNNY ISLES BLVD., #100, NORTH MIAMI BEACH, FL, 33160
J24000539229 ACTIVE 052023CC060208X BREVARD COUNTY COURT CLERK 2024-07-25 2029-08-23 $26,090.80 SURF CONSULTANTS II, INC., AS SUCCESSOR IN INTEREST TO, 2775 SUNNY ISLES BLVD, #100, MIAMI, FL, 33160
J23000115337 ACTIVE 05-2022-CC-050833-XXXX-XX BREVARD COUNTY COURT 2023-03-16 2028-03-17 $23,137.20 BFS GROUP LLC, 2001 BRYAN STREET, SUITE 1600, DALLAS, TEXAS 75201
J22000541583 ACTIVE 2022CC018602 BREVARD COUNTY COURT 2022-11-01 2027-12-08 $17,370.40 STEVEN IDEN, 333 CARAMBOLA CIRCLE, MELBOURNE, FL 32940
J23000042390 TERMINATED 21-0005702-CI-13 CIRCUIT COURT OF PINELLAS 2022-07-26 2028-01-30 $99,789.20 GULFSIDE SUPPLY INC. D/B/A GULFEAGLE SUPPLY, 2900 E. 7TH AVE., TAMPA, FL 33605
J22000429250 TERMINATED 22-622-CI-13 CIRCUIT COURT OF PINELLAS CTY 2022-07-07 2027-09-13 $55,904.26 SRS DISTRIBUTION, INC. D/B/A SUNCOAST ROOFERS SUPPLY, 14212 N. NEBRASKA AVE, TAMPA, FL 33613
J22000282758 ACTIVE 2022-CC-018602 18TH JUDICIAL, BREVARD COUNTY 2022-06-07 2027-06-14 $12,375.81 STEVEN IDEN, 333 CARAMBOLA CIRCLE, MELBOURNE, FL 32940

Court Cases

Title Case Number Docket Date Status
KARLA SHAFFER VS WELLS FARGO BANK, N.A., ETC., ET AL. 5D2015-0407 2015-02-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-39067

Parties

Name KARLA RAY-SHAFFER STAHL
Role Appellant
Status Active
Representations Beau Bowin
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Susan J. Silverman, Gary I. Gassel
Name BEN KEE CONSTRUCTION, INC.
Role Appellee
Status Active
Name Hon. Charles G. Crawford
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-23
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc ~ CERTIFICATION AND WRITTEN OPINION
Docket Date 2016-07-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-05-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2016-04-29
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ TO CERTIFY QUESTION AND/OR WRITTEN OPIN
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2016-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ CROSS-APPEAL DISMISSED
Docket Date 2016-03-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA/CROSS AE'S 3/16/15 MOT ATTYS FEE IS DENIED
Docket Date 2016-03-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2016-01-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-11-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-10-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-10-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D14-2404
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 8/24 MTN/EOT GRANTED; RESPONSE ACCEPTED. AE'S 8/19 MTN/STRIKE DENIED.
Docket Date 2015-09-04
Type Response
Subtype Response
Description RESPONSE ~ AMENDED OF 9/2 RESPONSE TO 8/19 MOT STRIKE
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-08-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE TO MOT STRIKE
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-08-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-08-19
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-08-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-08-12
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review ~ AA'S 8/6 MTN/EOT GRANTED TO 8/16.
Docket Date 2015-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-08-05
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT REVIEW
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-07-28
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-07-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL-PAPER ROA
Docket Date 2015-05-20
Type Order
Subtype Order on Motion To Abate
Description Order Deny Motion to Abate ~ AA'S 4/30 MTN/EOT IS DENIED. IB DUE 6/30.
Docket Date 2015-05-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ABATE, ETC.
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-05-11
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ & MOT STRIKE & FOR SANCTIONS
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-03-23
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 3/18 ORDER
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-02-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED FINAL JUDGMENT
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-02-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2015-02-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CROSS APPEAL; FEE PAID 2/26/15
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-02-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-02-19
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-02-12
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2015-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-02-04
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-02-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KARLA RAY-SHAFFER STAHL
Docket Date 2015-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
REINSTATEMENT 2023-12-08
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-02-28
AMENDED ANNUAL REPORT 2019-11-25
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63095.00
Total Face Value Of Loan:
63095.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52105.00
Total Face Value Of Loan:
52105.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$63,095
Date Approved:
2021-02-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $63,093
Jobs Reported:
7
Initial Approval Amount:
$52,105
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,490
Servicing Lender:
Sunrise Bank
Use of Proceeds:
Payroll: $47,067
Utilities: $1,833
Rent: $3,205

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State