Search icon

BENTLEY CKS, INC. - Florida Company Profile

Company Details

Entity Name: BENTLEY CKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENTLEY CKS, 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: 13 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000056258
FEI/EIN Number 300196525

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

Address: 824 NE 70TH STREET, BOCA RATON, FL, 33487
Mail Address: 824 NE 70TH STREET, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESNER HENRY R Director 824 NE 70TH STREET, BOCA RATON, FL, 33487
CALIENDO SAM S Agent 824 NE 70TH STREET, BOCA RATON, FL, 33487
CALIENDO SAM S Director 824 NE 70TH STREET, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-23 824 NE 70TH STREET, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-12-23 824 NE 70TH STREET, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-23 824 NE 70TH STREET, BOCA RATON, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-19
Domestic Profit 2003-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State