Search icon

BENCHWARMERS GP, INC. - Florida Company Profile

Company Details

Entity Name: BENCHWARMERS GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENCHWARMERS GP, 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: 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: 25 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jun 2016 (9 years ago)
Document Number: P01000042518
FEI/EIN Number 582618565

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

Mail Address: 501 FLORIDA CENTRAL PARKWAY #522008, LONGWOOD, FL, 32752, US
Address: 450 Commerce Way, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KINGSLAND ROBERT C Director 501 FLORIDA CENTRAL PARKWAY #522008, LONGWOOD, FL, 32752
UNDERWOOD ROBERT L Vice President 3110 EDWARDS MILL RD, RALEIGH, NC, 27612
UNDERWOOD ROBERT L Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819
KINGSLAND ROBERT C President 501 FLORIDA CENTRAL PARKWAY #522008, LONGWOOD, FL, 32752

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 450 Commerce Way, Suite 108, LONGWOOD, FL 32750 -
AMENDMENT 2016-06-22 - -
CHANGE OF MAILING ADDRESS 2016-06-22 450 Commerce Way, Suite 108, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 5728 MAJOR BLVD, STE 550, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-17
Amendment 2016-06-22
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State