Search icon

BENEFIT EXPO, INC. - Florida Company Profile

Company Details

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

BENEFIT EXPO, 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: 14 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P02000017769
FEI/EIN Number 043603126

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

Address: 1235 CASTILE AV, CORAL GABLES, FL, 33134
Mail Address: 1235 CASTILE AV, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIN WILLIAM J Director 1235 CASTILE AV, CORAL GABLES, FL, 33134
CURTIN WILLIAM J President 1235 CASTILE AV, CORAL GABLES, FL, 33134
CURTIN WILLIAM J Agent 1235 CASTILE AV, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 1235 CASTILE AV, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-01-11 1235 CASTILE AV, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 1235 CASTILE AV, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2005-03-23 CURTIN, WILLIAM J -
CANCEL ADM DISS/REV 2005-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State