Search icon

BENCHMARK CUSTOM BUILDERS II, INC. - Florida Company Profile

Company Details

Entity Name: BENCHMARK CUSTOM BUILDERS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENCHMARK CUSTOM BUILDERS II, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: P02000002034
FEI/EIN Number 010672215

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

Address: 6466 VIA BENITA, BOCA RATON, FL, 33433, US
Mail Address: 6466 VIA BENITA, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCAY KARELL President 6466 Via Benita, Boca Raton, FL, 33433
Perkins Megan Vice President 6466 Via Benita, Boca Raton, FL, 33433
LOCAY KARELL Agent 6466 VIA BENITA, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 6466 VIA BENITA, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 6466 VIA BENITA, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2024-01-30 6466 VIA BENITA, BOCA RATON, FL 33433 -
REINSTATEMENT 2014-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-05-02 LOCAY, KARELL -
REINSTATEMENT 2011-05-02 - -
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
J11000203450 LAPSED 10-013021 CONO 70 BROWARD COUNTY NORTH 2011-04-05 2016-04-05 $8,857.29 LANDSCAPE SERVICE PROFESSIONALS INC., 6115 N.W. 77TH WAY, TAMARAC FL 33321
J10001139804 LAPSED 10-29936 03 BROWARD COUNTY 2010-11-16 2015-12-23 $42,186.94 BERMAN, KEAN & RIGUERA, P.A., 2101 W. COMMERCIAL BOULEVARD, SUITE 2800, FT. LAUDERDALE, FL 33309
J11000068747 LAPSED CONO 2010 006197 71 BROWARD COUNTRY 2010-10-06 2016-02-02 $7,323.63 WASTE MANAGEMENT INC. OF FLORIDA, 2700 N.W. 48TH ST., POMPANO BEACH, FL. 33073
J10000756228 LAPSED 2009-SC-002177-0 9TH JUD CIRC, ORANGE CO FL 2010-07-15 2015-07-16 $1917.50 3C ELECTRICAL INSTALLATION & DESIGN, INC, 1801 PALMER AVENUE, WINTER PARK, FL 32792

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State