Search icon

BENNETT SURVEYING + MAPPING, INC.

Company Details

Entity Name: BENNETT SURVEYING + MAPPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2004 (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: P04000019008
FEI/EIN Number 522439952
Address: 493 SE NOME DRIVE., PORT SAINT LUCIE, FL, 34984
Mail Address: 493 SE NOME DRIVE., PORT SAINT LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BENNETT ANNA President 493 SE NOME DRIVE., PORT SAINT LUCIE, FL, 34984

Secretary

Name Role Address
BENNETT ANNA Secretary 493 SE NOME DRIVE., PORT SAINT LUCIE, FL, 34984

Treasurer

Name Role Address
BENNETT ANNA Treasurer 493 SE NOME DRIVE., PORT SAINT LUCIE, FL, 34984

Director

Name Role Address
BENNETT ANNA Director 493 SE NOME DRIVE., PORT SAINT LUCIE, FL, 34984
BENNETT WILLIAM Director 493 SE NOME DRIVE, PORT SAINT LUCIE, FL, 34984

Vice President

Name Role Address
BENNETT WILLIAM Vice President 493 SE NOME DRIVE, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 493 SE NOME DRIVE., PORT SAINT LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 2007-04-30 493 SE NOME DRIVE., PORT SAINT LUCIE, FL 34984 No data
NAME CHANGE AMENDMENT 2004-03-04 BENNETT SURVEYING + MAPPING, INC. No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-07-27
Name Change 2004-03-04
Domestic Profit 2004-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State