Search icon

ALEXANDER BENJAMIN CORPORATION - Florida Company Profile

Company Details

Entity Name: ALEXANDER BENJAMIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXANDER BENJAMIN CORPORATION 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: 18 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 1990 (34 years ago)
Document Number: K59130
FEI/EIN Number 650196985

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

Address: 610 SOUTH PARK RD, APT 1-14, HOLLYWOOD, FL, 33021, US
Mail Address: 610 SOUTH PARK RD, APT 1-14, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTON TRACY S President 610 SOUTH PARK RD, HOLLYWOOD, FL, 33021
Anton Jared G Vice President 4912 Garfield Street, Hollywood, FL, 33021
ANTON TRACY S Agent 610 SOUTH PARK RD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 610 SOUTH PARK RD, APT 1-14, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-01-31 610 SOUTH PARK RD, APT 1-14, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 610 SOUTH PARK RD, APT 1-14, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1999-02-23 ANTON, TRACY S -
REINSTATEMENT 1990-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Court Cases

Title Case Number Docket Date Status
JERAMY CALDERON VS ALEXANDER BENJAMIN 4D2022-1430 2022-05-25 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE18-016905

Parties

Name Jeramy Calderon
Role Appellant
Status Active
Representations Christopher L. Hixson
Name ALEXANDER BENJAMIN CORPORATION
Role Appellee
Status Active
Representations Consumer Law Attorneys, Belony Law Group
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant’s October 19, 2022 motion to reinstate appeal is granted, and the above-styled appeal is reinstated. Appellant’s October 19, 2022 initial brief is deemed filed as of the date of this order.
Docket Date 2022-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jeramy Calderon
Docket Date 2022-10-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Jeramy Calderon
Docket Date 2022-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (Reinstated 11/21/22)
Docket Date 2022-10-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-10-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response filed on August 22, 2022, this court’s August 9, 2022 order to show cause is discharged. Further, ORDERED that appellant’s August 22, 2022 motion for extension of time found within the response is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 107 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Jeramy Calderon
Docket Date 2022-08-12
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-08-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jeramy Calderon
Docket Date 2022-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Amended
On Behalf Of Jeramy Calderon
Docket Date 2022-05-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
On Behalf Of Clerk - Broward
Docket Date 2022-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jeramy Calderon

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8407668706 2021-04-07 0491 PPP 2406 Pettway Cir N/A, Cantonment, FL, 32533-8089
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12167
Loan Approval Amount (current) 12167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cantonment, ESCAMBIA, FL, 32533-8089
Project Congressional District FL-01
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State