Search icon

ROGER BENGE MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: ROGER BENGE MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROGER BENGE MASONRY, 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: 04 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000037143
FEI/EIN Number 043642363

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

Address: 18439 TEMPLE AVE., PORT CHARLOTTE, FL, 33948
Mail Address: 18439 TEMPLE AVE., PORT CHARLOTTE, FL, 33948
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENGE ROGER D President 18439 TEMPLE AVE, PORT CHARLOTTE, FL, 33948
BENGE FAITH Agent 18439 TEMPLE AVE., PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 18439 TEMPLE AVE., PORT CHARLOTTE, FL 33948 -
CHANGE OF MAILING ADDRESS 2009-04-06 18439 TEMPLE AVE., PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 18439 TEMPLE AVE., PORT CHARLOTTE, FL 33948 -

Documents

Name Date
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State