Search icon

BENCHMARK GENERAL CONTRACTING, INC.

Company Details

Entity Name: BENCHMARK GENERAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: P01000068635
FEI/EIN Number 651122692
Address: 8210 SE Sanctuary Dr., Hobe Sound, FL, 33455, US
Mail Address: 8210 SE Sanctuary Drive, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
BLOCK JAMES E Agent 8210 SE Sanctuary Drive, Hobe Sound, FL, 33455

President

Name Role Address
BLOCK JAMES E President 8210 SE Sanctuary Drive, Hobe Sound, FL, 33455

Director

Name Role Address
BLOCK JAMES E Director 8210 SE Sanctuary Drive, Hobe Sound, FL, 33455

Vice President

Name Role Address
block KELLEY L Vice President 8210 SE Sanctuary Drive, Hobe Sound, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044315 HOME INSPECTION CONNECTION EXPIRED 2014-04-29 2019-12-31 No data 1760 N. JOG ROAD STE 150, WEST PALM BEACH, ST, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 8210 SE Sanctuary Dr., Hobe Sound, FL 33455 No data
CHANGE OF MAILING ADDRESS 2024-01-22 8210 SE Sanctuary Dr., Hobe Sound, FL 33455 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 8210 SE Sanctuary Drive, Hobe Sound, FL 33455 No data
REINSTATEMENT 2018-11-07 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-07 BLOCK, JAMES EJR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State