Search icon

BENJAMINE BROWN FLOORS, INC.

Company Details

Entity Name: BENJAMINE BROWN FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000125182
FEI/EIN Number 364542399
Address: 1414 PINEWOOD RD., JACKSONVILLE BCH, FL, 32250
Mail Address: 1414 PINEWOOD RD., JACKSONVILLE BCH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN BENJAMINE R Agent 1414 PINEWOOD RD., JACKSONVILLE BCH, FL, 32250

President

Name Role Address
BROWN BENJAMINE R President 1414 PINEWOOD RD., JACKSONVILLE BCH, FL, 32250

Vice President

Name Role Address
BROWN BENJAMINE R Vice President 1414 PINEWOOD RD., JACKSONVILLE BCH, FL, 32250

Secretary

Name Role Address
BROWN BENJAMINE R Secretary 1414 PINEWOOD RD., JACKSONVILLE BCH, FL, 32250

Treasurer

Name Role Address
BROWN BENJAMINE R Treasurer 1414 PINEWOOD RD., JACKSONVILLE BCH, FL, 32250

Director

Name Role Address
BROWN BENJAMINE R Director 1414 PINEWOOD RD., JACKSONVILLE BCH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2006-04-25 1414 PINEWOOD RD., JACKSONVILLE BCH, FL 32250 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000958802 TERMINATED 1000000503423 DUVAL 2013-05-08 2023-05-22 $ 1,053.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001164715 LAPSED 12-124-D1 LEON 2013-03-27 2018-07-03 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000868474 TERMINATED 1000000325123 DUVAL 2012-11-26 2022-11-28 $ 764.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-03-22
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-25
Domestic Profit 2003-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State