Entity Name: | BENDOIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENDOIM, 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: | 06 Oct 2003 (22 years ago) |
Document Number: | P03000109490 |
FEI/EIN Number |
270068843
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19439 HAMPTON DR, BOCA RATON, FL, 33434 |
Mail Address: | 19439 HAMPTON DR, BOCA RATON, FL, 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bendoim Avital | Chief Executive Officer | 8155 Arapahoe Peak St, Littleton, CO, 80125 |
Bendoim Mike | Vice President | 19975 NE 10th Place Way, Miami, FL, 33179 |
YAAKOV BENDOIM | Agent | 19439 HAMPTON DR, BOCA RATON, FL, 33434 |
BENDOIM YAAKOV | President | 19439 HAMPTON DR.,, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-06 | YAAKOV, BENDOIM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 19439 HAMPTON DR, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2007-01-27 | 19439 HAMPTON DR, BOCA RATON, FL 33434 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State