Search icon

STEVEN R. BENNETT GENERAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: STEVEN R. BENNETT GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN R. BENNETT GENERAL CONTRACTOR, 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: 14 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000113365
FEI/EIN Number 841628933

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

Address: 28 PARADISE POINT RD, SHALIMAR, FL, 32579
Mail Address: 28 PARADISE POINT RD, SHALIMAR, FL, 32579
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
BENNETT STEVEN R President 28 PARADISE POINT RD, SHALIMAR, FL, 32579
BENNETT STEVEN R Secretary 28 PARADISE POINT RD, SHALIMAR, FL, 32579
BENNETT STEVEN R Treasurer 28 PARADISE POINT RD, SHALIMAR, FL, 32579
BENNETT STEVEN R Director 28 PARADISE POINT RD, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State