Search icon

SIR BENTLEY, CORP.

Company Details

Entity Name: SIR BENTLEY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000129413
FEI/EIN Number 200390370
Address: 12449 SW COUNTY RD 769, LAKE SUZY, FL, 34269
Mail Address: 12449 SW COUNTY RD 769, LAKE SUZY, FL, 34269
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
HUNT JOHN V Agent 12449 SW COUNTY RD 769, LAKE SUZY, FL, 34269

President

Name Role Address
HUNT SUSAN H President 12449 SW COUNTY RD 769, LAKE SUZY, FL, 34269

Secretary

Name Role Address
HUNT JOHN V Secretary 12449 SW COUNTY RD 769, LAKE SUZY, FL, 34269

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-20 12449 SW COUNTY RD 769, LAKE SUZY, FL 34269 No data
CHANGE OF MAILING ADDRESS 2005-01-20 12449 SW COUNTY RD 769, LAKE SUZY, FL 34269 No data
REGISTERED AGENT NAME CHANGED 2005-01-20 HUNT, JOHN V No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-20 12449 SW COUNTY RD 769, LAKE SUZY, FL 34269 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002129020 LAPSED 14-2007-CA-897 CIR CRT IN&FOR DESOTO CNTY 2009-08-17 2014-09-02 $172,692.05 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203
J08900017271 LAPSED 07-CA-14613 CIR CRT 20 JUD CIR LEE CTY FL 2008-09-16 2013-09-24 $19744.24 ACTION MANUFACTURING AND SUPPLY, INC., 2602 N.E. 9TH AVENUE, CAPE CORAL, FL 33909
J08900000209 LAPSED 07-CC-398 DESOTO COUNTY CIVIL 2007-12-14 2013-02-11 $10877.43 FORD MOTOR CREDIT COMPANY, LLC, P.O. BOX 6508, MESA, AZ 85216
J07000266208 LAPSED 2007-CA-6172-NC SARASOTA CIRCUIT COURT 2007-08-14 2012-08-16 $104,421.00 COAST PUMP & SUPPLY CO., INC., 610 GROVELAND AVENUE, VENICE, FLORIDA 34292

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-15
Domestic Profit 2003-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State