Search icon

BENCO INDUSTRIES, INC.

Company Details

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

Agent

Name Role Address
ROCCO ALFONSE E Agent 900 E. WASHINGTON ST., ORLANDO, FL, 32803

President

Name Role Address
ROCCO ALFONSE E President 900 E. WASHINGTON ST., ORLANDO, FL, 32803

Vice President

Name Role Address
KAMINSKY DAVID W Vice President 507 N HYER AVE, ORLANDO, FL, 32803

Secretary

Name Role Address
ROCCO DAVID E Secretary 4967 COURTLAND LOOP, WINTER SPRINGS, FL, 32708

Treasurer

Name Role Address
ROCCO DAVID E Treasurer 4967 COURTLAND LOOP, WINTER SPRINGS, FL, 32708

Events

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

Debts

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

Documents

Name Date
ANNUAL REPORT 2005-03-01
Domestic Profit 2004-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State