Search icon

BENTLEY ELECTRIC COMPANY OF NAPLES, FL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BENTLEY ELECTRIC COMPANY OF NAPLES, FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Dec 2005 (20 years ago)
Document Number: P01000076242
FEI/EIN Number 593738949
Address: 4406 ENTERPRISE AVE, NAPLES, FL, 34104, US
Mail Address: P O BOX 10572, NAPLES, FL, 34101
ZIP code: 34104
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTLEY CHARLES A President 4501 BEECHWOOD LAKE DR N, NAPLES, FL, 34112
BENTLEY CHRISTOPHER Vice President 4501 BEECHWOOD LAKE DR, NAPLES, FL, 34112
BENTLEY ANNE MARIE Secretary 4501 BEECHWOOD LAKE DIR N, NAPLES, FL, 34112
BENTLEY ANNE MARIE Treasurer 4501 BEECHWOOD LAKE DIR N, NAPLES, FL, 34112
BENTLEY STEPHEN Vice President 4501 BEECHWOOD LAKE DR, NAPLES, FL, 34112
BENTLEY CHARLES A Vice President 4501 BEECHWOOD LAKE DR, NAPLES, FL, 34112
BENTLEY CHARLES A Agent 4406 ENTERPRISE AVE, NAPLES, FL, 34104

Unique Entity ID

CAGE Code:
5VJ99
UEI Expiration Date:
2015-04-03

Business Information

Activation Date:
2014-04-04
Initial Registration Date:
2010-01-28

Commercial and government entity program

CAGE number:
5VJ99
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-10
CAGE Expiration:
2028-04-13
SAM Expiration:
2024-04-10

Contact Information

POC:
STEPHEN BENTLEY

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-15 4406 ENTERPRISE AVE, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-17 4406 ENTERPRISE AVE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2006-07-14 4406 ENTERPRISE AVE, NAPLES, FL 34104 -
CANCEL ADM DISS/REV 2005-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227352.00
Total Face Value Of Loan:
227352.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227352.00
Total Face Value Of Loan:
227352.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$227,352
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$229,909.71
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $227,352

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 643-3685
Add Date:
2007-03-26
Operation Classification:
Private(Property)
power Units:
13
Drivers:
14
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State