Search icon

OSA BENITEZ FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: OSA BENITEZ FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSA BENITEZ FLOORING, 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: 16 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000012747
FEI/EIN Number 201598432

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

Address: 6345 summit rd, ORLANDO, FL, 32810, US
Mail Address: 6345 summit rd, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ JOSE President 7626 FOREST CITY ROAD #49, ORLANDO, FL, 32810
DIAZ OFELIA Vice President 7626 FOREST CITY ROAD #49, ORLANDO, FL, 32810
DURAN HINIANO Secretary 7626 FOREST CITY ROAD #49, ORLANDO, FL, 32810
BENITEZ JOSE A Agent 6345 summit rd, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-05 BENITEZ, JOSE A -
REINSTATEMENT 2019-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 6345 summit rd, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 6345 summit rd, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2016-04-28 6345 summit rd, ORLANDO, FL 32810 -
AMENDMENT 2015-07-27 - -
AMENDMENT 2014-12-05 - -
AMENDMENT 2011-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001002719 TERMINATED 1000000396559 ORANGE 2012-11-21 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2019-04-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
Amendment 2015-07-27
ANNUAL REPORT 2015-04-28
Amendment 2014-12-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
Amendment 2011-10-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State