Entity Name: | BEN-HUR CHARIOTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Sep 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P00000090277 |
FEI/EIN Number | 651042685 |
Address: | 4302 Hollywood Blvd., Ste 338, Hollywood, FL, 33021, US |
Mail Address: | 4302 Hollywood Blvd., Ste 338, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HONIG BRUCE | Agent | 4302 Hollywood Blvd., Ste 338, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
HONIG BRUCE | President | 4302 Hollywood Blvd., Ste 338, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
HONIG BRUCE | Director | 4302 Hollywood Blvd., Ste 338, Hollywood, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000038185 | THE GOLF CAR CONNECTION | EXPIRED | 2013-04-21 | 2018-12-31 | No data | 20 SW 5TH COURT, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 4302 Hollywood Blvd., Ste 338, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 4302 Hollywood Blvd., Ste 338, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 4302 Hollywood Blvd., Ste 338, Hollywood, FL 33021 | No data |
REINSTATEMENT | 2011-02-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-05-12 | HONIG, BRUCE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State