Search icon

THE BENNETT AGENCY, INC. - Florida Company Profile

Company Details

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

THE BENNETT AGENCY, 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: 07 Jul 1989 (36 years ago)
Date of dissolution: 04 Jun 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2007 (18 years ago)
Document Number: L00809
FEI/EIN Number 650133464

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

Address: 635 VIZNAR AVE, CORAL GABLES, FL, 33143
Mail Address: 635 VIZNAR AVE., CORAL GABLES, FL, 33143-6363, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT WILLIAM D President 635 VIZNAR AVE, CORAL GABLES, FL, 33143
BENNETT WILLIAM D Director 635 VIZNAR AVE, CORAL GABLES, FL, 33143
SAPIR, M. RICHARD Agent 777 SOUTH FLAGLER DRIVE, W PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 777 SOUTH FLAGLER DRIVE, STE 900 WEST, W PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 1993-03-02 635 VIZNAR AVE, CORAL GABLES, FL 33143 -

Documents

Name Date
Voluntary Dissolution 2007-06-04
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-27
Off/Dir Resignation 2002-04-22
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-03-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State