Search icon

BENSON & SONS ENTERPRISES, INC.

Company Details

Entity Name: BENSON & SONS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Sep 2003 (21 years ago)
Document Number: P03000098556
FEI/EIN Number 51-0482421
Address: 13655 MORNING CT., HUDSON, FL 34667
Mail Address: 13655 MORNING CT., HUDSON, FL 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BENSON, JAMES AVP/S Agent 13655 MORNING CT., HUDSON, FL 34667

Secretary

Name Role Address
BENSON, JAMES A Secretary 13655 MORNING CT., HUDSON, FL 34667

President

Name Role Address
BENSON, KEITH J President 11829 ENTERPRISE DR, PORT RICHEY, FL 34668

Vice President

Name Role Address
BENSON, JAMES A Vice President 13655 MORNING CT., HUDSON, FL 34667

Treasurer

Name Role Address
KAHN, EDWARD L Treasurer 6761 RANCHWOOD LOOP, NEW PORT RICHEY, FL 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039156 POOL MEDIC SPRINGHILL ACTIVE 2014-04-20 2029-12-31 No data 8339 COUNTY LINE RD, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 13655 MORNING CT., HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2018-02-05 13655 MORNING CT., HUDSON, FL 34667 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 13655 MORNING CT., HUDSON, FL 34667 No data
REGISTERED AGENT NAME CHANGED 2004-04-14 BENSON, JAMES AVP/S No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-26

Date of last update: 30 Jan 2025

Sources: Florida Department of State