Search icon

BENKO CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: BENKO CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENKO CONSTRUCTION CO., 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: 29 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 1991 (33 years ago)
Document Number: J84792
FEI/EIN Number 391611382

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

Mail Address: C/O JAMES B. YOUNG, SR. VICE PRESIDENT, 710 N. PLANKINTON AVENUE, MILWAUKEE, WI, 53203, US
Address: 1600 N ATLANTIC AVENUE, SUITE 201, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGHERTY MARK Vice President 1600 N ATLANTIC AVENUE, SUITE 201, COCOA BEACH, FL, 32931
BENNETT MAATH A President 1600 N ATLANTIC AVENUE, SUITE 201, COCOA BEACH, FL, 32931
YOUNG JAMES B Secretary 710 N PLANKINTON AVE., SUITE 1200, MILWAUKEE, WI, 53203
YOUNG JAMES B Vice President 710 N PLANKINTON AVE., SUITE 1200, MILWAUKEE, WI, 53203
BORRIS JAMES D Director 710 N PLANKINTON AVE, MILWAUKEE, WI, 53203
BENNETT KOHN Vice President 1600 N. ATLANTIC AVENUE, COCOA BEACH, FL, 32931
SCHELLENGER TIM Vice President 6901 PROFESSIONAL PARKWAY, SARASOTA, FL, 34240
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-10-16 1600 N ATLANTIC AVENUE, SUITE 201, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2013-03-01 1600 N ATLANTIC AVENUE, SUITE 201, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 1992-08-25 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-08-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1991-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347900870 0420600 2024-11-25 106 MONTECITO ST, NOKOMIS, FL, 34275
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-11-25
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-12-13
109204438 0420600 1997-09-25 TOWNE REALTY CONDOS OFF U.S. 1, COCOA, FL, 32922
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-09-25
Case Closed 1997-12-09

Related Activity

Type Referral
Activity Nr 902490523
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-11-04
Abatement Due Date 1997-11-07
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-11-04
Abatement Due Date 1997-11-12
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 3
Gravity 02
109680173 0420600 1994-12-20 8700 RIDGEWOOD AVE., CAPE CANAVERAL, FL, 32920
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1994-12-20
Case Closed 1994-12-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1529447 Intrastate Non-Hazmat 2006-06-02 - - 1 2 Private(Property)
Legal Name BENKO CONSTRUCTION CO INC
DBA Name -
Physical Address 1000 SHOREWOOD DR # 200, CAPE CANAVERAL, FL, 32920, US
Mailing Address 1000 SHOREWOOD DR # 200, CAPE CANAVERAL, FL, 32920, US
Phone (321) 784-8093
Fax (321) 784-3644
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State