Search icon

BEN SIEGEL REPTILES, INC. - Florida Company Profile

Company Details

Entity Name: BEN SIEGEL REPTILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEN SIEGEL REPTILES, 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: 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: 02 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000065216
FEI/EIN Number 651132451

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

Address: 3314 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
Mail Address: 3314 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIEGEL BEN President 5153 NW 49TH AVE, COCONUT CREEK, FL, 33073
SIEGEL BENJAMIN H Treasurer 5153 NW 49TH AVE, COCONUT CREEK, FL, 33073
Siegel Benjamin H Agent 5153 NW 49TH AVE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-09-26 Siegel, Benjamin H -
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 3314 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2011-02-22 3314 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 5153 NW 49TH AVE, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2003-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-09-26
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State