Entity Name: | BENCO REALTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENCO REALTY GROUP, 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: | 21 Feb 2003 (22 years ago) |
Document Number: | P03000021215 |
FEI/EIN Number |
200694356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2055-B 56th Avenue, VERO BEACH, FL, 32966, US |
Mail Address: | 9422 N US Highway 1, Sebastian, FL, 32958, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENEDUCE RICHARD A | President | 9422 N US Hwy 1, SEBASTIAN, FL, 32958 |
Beneduce Lisa M | Secretary | 9422 N US Hwy 1, SEBASTIAN, FL, 32958 |
BENEDUCE RICHARD A | Agent | 9422 N US Highway 1, Sebastian, FL, 32958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 9422 N US Highway 1, Sebastian, FL 32958 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 2055-B 56th Avenue, VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 2055-B 56th Avenue, VERO BEACH, FL 32966 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State