Search icon

BEN'S PLACE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: BEN'S PLACE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 07 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2012 (13 years ago)
Document Number: N04000007042
FEI/EIN Number 320122751

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

Address: 1751 Lindsey Rd, JACKSONVILLE, FL, 32221, US
Mail Address: 4530-15 St John Ave Unit 325, JACKSONVILLE, FL, 32210, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARBROUGH ANNE C Agent 7041 WYANDOTTE AVE, JACKSONVILLE, FL, 32210
YARBROUGH ANNE C Exec 7041 WYANDOTTE AVE, JACKSONVILLE, FL, 32210
GIBSON JASON Vice President 1397 PINEGROVE CT, JACKSONVILLE, FL, 32205
ABRAHAM JAY Treasurer 4433 HERSCHEL STREET, JACKSONVILLE, FL, 32210
Pate Emily President 1986 Cattle Gap Lane, Fleming Isaland, FL, 32003
Waye Debra Secretary 7359 Irving Scott DR, Jacksonville, FL, 32209
Thompson Lawrence C Director 9645 Morgan Creek Ct, Jacksonville, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 1751 Lindsey Rd, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2020-03-19 1751 Lindsey Rd, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2019-01-03 YARBROUGH, ANNE CANDY -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 7041 WYANDOTTE AVE, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State