Entity Name: | BENCO INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2004 (21 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P04000011081 |
FEI/EIN Number | 200602653 |
Address: | 900 E. WASHINGTON ST., ORLANDO, FL, 32803 |
Mail Address: | 900 E. WASHINGTON ST., ORLANDO, FL, 32803 |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCCO ALFONSE E | Agent | 900 E. WASHINGTON ST., ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
ROCCO ALFONSE E | President | 900 E. WASHINGTON ST., ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
KAMINSKY DAVID W | Vice President | 507 N HYER AVE, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
ROCCO DAVID E | Secretary | 4967 COURTLAND LOOP, WINTER SPRINGS, FL, 32708 |
Name | Role | Address |
---|---|---|
ROCCO DAVID E | Treasurer | 4967 COURTLAND LOOP, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-03-01 | ROCCO, ALFONSE E | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000016856 | LAPSED | 08-40262 CA 24 | MIAMI-DADE CTY. CT. | 2008-12-02 | 2014-01-20 | $57,937.60 | ADVANCEME, INC., 600 TOWN PARK LANE, STE. 500, KENNESAW, GA 30144 |
J06000095542 | LAPSED | 05-CA-9759-40 | ORANGE COUNTY COURT | 2006-04-25 | 2011-05-08 | $61,959.42 | REWARDS NETWORK SERVICES, INC. A DELAWARE CORPORATION, 11900 BISCAYNE BLVD, SUITE #460, NORTH MIAMI, FL 33181 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-01 |
Domestic Profit | 2004-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State