Entity Name: | BENJAMIN JENKINS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENJAMIN JENKINS 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: | 03 Jul 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P02000073347 |
FEI/EIN Number |
030467191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4505 AMERICA ST, ORLANDO, FL, 32811 |
Mail Address: | 4505 AMERICA ST, ORLANDO, FL, 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS BENJAMIN | Officer | 4505 AMERICA STREET, ORLANDO, FL, 32811 |
JENKINS BENJAMIN | Agent | 4505 AMERICA STREET, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2004-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-07 | 4505 AMERICA ST, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2003-04-07 | 4505 AMERICA ST, ORLANDO, FL 32811 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENJAMIN JENKINS VS STATE OF FLORIDA | 2D2021-2774 | 2021-09-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BENJAMIN JENKINS INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | HON. MARY M. HANDSEL |
Role | Judge/Judicial Officer |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ REDACTED |
On Behalf Of | PASCO CLERK |
Docket Date | 2022-02-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-02-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-01-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-09-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-09-08 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2021-09-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BENJAMIN JENKINS |
Docket Date | 2021-09-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2021-09-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED |
On Behalf Of | BENJAMIN JENKINS |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County 10-CF-3453-CFAXWS Circuit Court for the Sixth Judicial Circuit, Pasco County 10-CF-828-CFAXWS |
Parties
Name | BENJAMIN JENKINS INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-04 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-12-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ CASANUEVA, LaROSE, and STARGEL |
Docket Date | 2021-12-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-DISMISSING APPEAL ~ This appeal is dismissed as from a nonfinal, nonappealable order. Appellant's motion to consolidate is denied as moot. |
Docket Date | 2021-09-23 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | BENJAMIN JENKINS |
Docket Date | 2021-09-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO OSC |
On Behalf Of | BENJAMIN JENKINS |
Docket Date | 2021-09-13 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Appellant shall show cause within twenty days why this appeal should not bedismissed as from a non-appealable order. See Spaulding v. State, 93 So. 3d 473 (Fla.2d DCA 2012). |
Docket Date | 2021-07-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | BENJAMIN JENKINS |
Docket Date | 2021-07-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MISC TRIAL COURT DOCUMENT: FREEDOM OF INFORMATION ACT REQUEST FOR OPEN RECORDS |
On Behalf Of | BENJAMIN JENKINS |
Docket Date | 2021-06-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED |
On Behalf Of | BENJAMIN JENKINS |
Docket Date | 2021-06-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ REDACTED |
Docket Date | 2021-06-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-06-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2021-06-09 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Classification | NOA Final - Circuit Criminal - Other |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Sixth Judicial Circuit, Pasco County 10-MM-1977 County Court for the Sixth Judicial Circuit, Pasco County 10-MM-303 County Court for the Sixth Judicial Circuit, Pasco County 10-MM-3718 |
Parties
Name | BENJAMIN JENKINS INC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa |
Name | HON. JOSEPH POBLICK |
Role | Judge/Judicial Officer |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-07-30 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-07-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ FREEDOM OF INFORMATION ACT REQUEST FOR OPEN RECORDS |
On Behalf Of | BENJAMIN JENKINS |
Docket Date | 2021-07-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | BENJAMIN JENKINS |
Docket Date | 2021-07-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s May 4, 2021, fee order. |
Docket Date | 2021-07-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Khouzam, Sleet, and Stargel |
Docket Date | 2021-06-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ POBLICK - REDACTED - 23 PAGES |
Docket Date | 2021-05-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ In response to this court's May 4, 2021, order, Appellant has submitted a copy of the order denying his motion to waive fines and costs entered in case numbers 2010-MM-303, 2010-MM-1977, and 2010-MM-3718. Case number 10-CF-3453 and 10-CF-828 are removed from this proceeding. |
Docket Date | 2021-05-24 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | BENJAMIN JENKINS |
Docket Date | 2021-05-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant shall within 15 days submit a copy of the orders appealed so this court can determine its jurisdiction and classify this proceeding, failing which this appeal may be dismissed without further notice. |
Docket Date | 2021-05-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BENJAMIN JENKINS |
Docket Date | 2021-05-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-05-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-02-08 |
ANNUAL REPORT | 2007-06-14 |
ANNUAL REPORT | 2006-03-03 |
ANNUAL REPORT | 2005-02-18 |
REINSTATEMENT | 2004-12-13 |
ANNUAL REPORT | 2003-04-07 |
Domestic Profit | 2002-07-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8550888803 | 2021-04-22 | 0491 | PPP | 11037 Retreat Ave, Orlando, FL, 32817-4510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State