Search icon

GARY P. BENJAMIN, P.A.

Company Details

Entity Name: GARY P. BENJAMIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000024817
FEI/EIN Number 650979969
Address: 2991 DICK WILSON DR., SARASOTA, FL, 34240
Mail Address: 2991 DICK WILSON DR., SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SARDELIS NICHOLAS P Agent 2033 MAIN STREET, SARASOTA, FL, 34237

Secretary

Name Role Address
BENJAMIN GARY P Secretary 2991 DICK WILSON DR., SARASOTA, FL, 34240

Vice President

Name Role Address
BENJAMIN GARY P Vice President 2991 DICK WILSON DR., SARASOTA, FL, 34240

Treasurer

Name Role Address
BENJAMIN GARY P Treasurer 2991 DICK WILSON DR., SARASOTA, FL, 34240

Director

Name Role Address
BENJAMIN GARY P Director 2991 DICK WILSON DR., SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2002-07-08 SARDELIS, NICHOLAS PJR. No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-08 2033 MAIN STREET, STE 502, SARASOTA, FL 34237 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002185816 LAPSED 2009CA011689NC SARASOTA COUNTY CIRCUIT COURT 2009-07-13 2014-10-22 $115,322.85 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2008-08-26
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-07-08
ANNUAL REPORT 2001-05-17
Domestic Profit 2000-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State