Search icon

BEN-HUR CHARIOTS, INC.

Company Details

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

Agent

Name Role Address
HONIG BRUCE Agent 4302 Hollywood Blvd., Ste 338, Hollywood, FL, 33021

President

Name Role Address
HONIG BRUCE President 4302 Hollywood Blvd., Ste 338, Hollywood, FL, 33021

Director

Name Role Address
HONIG BRUCE Director 4302 Hollywood Blvd., Ste 338, Hollywood, FL, 33021

Fictitious Names

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

Events

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

Documents

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