Search icon

BENETECH, INC. - Florida Company Profile

Company Details

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

BENETECH, 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: 28 Aug 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000085009
FEI/EIN Number 593743748

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

Address: 106 COMMERCE ST, 103, LAKE MARY, FL, 32746
Mail Address: 106 COMMERCE ST, 103, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOTT WILLIAM M Director 330 EVANSDALE ROAD, LAKE MARY, FL, 32746
KNOTT KIMBERLY Agent 106 COMMERCE ST STE 103, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 106 COMMERCE ST, 103, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2005-04-14 106 COMMERCE ST, 103, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2005-04-14 KNOTT, KIMBERLY -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 106 COMMERCE ST STE 103, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2005-04-14
Reg. Agent Change 2005-03-31
Off/Dir Resignation 2005-03-31
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-05-28
Domestic Profit 2001-08-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State