Search icon

BENAK INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BENAK INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: P02000110616
FEI/EIN Number 383662744
Address: 1600 SW 2nd Ave, Okeechobee, FL, 34974, US
Mail Address: 1600 SW 2nd Ave, Okeechobee, FL, 34974, US
ZIP code: 34974
City: Okeechobee
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANNU SMRUTHI President 1600 SW 2nd Ave, Okeechobee, FL, 34974
JANNU SMRUTHI Secretary 1600 SW 2nd Ave, Okeechobee, FL, 34974
JANNU SMRUTHI Treasurer 1600 SW 2nd Ave, Okeechobee, FL, 34974
JANNU SMRUTHI Director 1600 SW 2nd Ave, Okeechobee, FL, 34974
Smruthi Jannu Agent 1600 SW 2nd Ave, Okeechobee, FL, 34974

National Provider Identifier

NPI Number:
1508679952
Certification Date:
2025-01-29

Authorized Person:

Name:
PROF. CHIRANJIVI BHARATH JANNU
Role:
DOP
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8634624480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119932 BUTTERFLY PHARMACY ACTIVE 2016-11-04 2026-12-31 - 1600 SW 2ND AVE, OKEECHOBEE, FL, 34974-6122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1600 SW 2nd Ave, Okeechobee, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1600 SW 2nd Ave, Okeechobee, FL 34974 -
CHANGE OF MAILING ADDRESS 2024-02-01 1600 SW 2nd Ave, Okeechobee, FL 34974 -
REGISTERED AGENT NAME CHANGED 2023-01-25 Smruthi, Jannu -
AMENDMENT 2016-10-14 - -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2005-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000076076 TERMINATED 1000000071562 018427 001684 2008-02-07 2028-03-05 $ 656.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-06-09
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55905.00
Total Face Value Of Loan:
55905.00
Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53905.00
Total Face Value Of Loan:
53905.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53905.00
Total Face Value Of Loan:
53905.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$55,905
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,192.95
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $55,899
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$53,905
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,293.41
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $53,905

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State