Search icon

BENFORD LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: BENFORD LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENFORD LAW FIRM, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000056623
FEI/EIN Number 593723076

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

Address: 111 NORTH ORANGE AVENUE, ORLANDO, FL, 32801, US
Mail Address: 111 NORTH ORANGE AVENUE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENFORD JOHN Y President 111 NORTH ORANGE AVENUE, ORLANDO, FL, 32801
BENFORD JOHN Y Agent 111 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 111 NORTH ORANGE AVENUE, SUITE 1200, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2017-04-28 111 NORTH ORANGE AVENUE, SUITE 1200, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 111 NORTH ORANGE AVENUE, SUITE 1200, ORLANDO, FL 32801 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2012-05-07 BENFORD LAW FIRM, P.A. -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000451295 TERMINATED 1000000410023 ORANGE 2013-01-30 2023-02-20 $ 582.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2013-04-29
Name Change 2012-05-07
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2010-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State