Search icon

BENIUK ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: BENIUK ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENIUK ENTERPRISE, 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: 15 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000024153
FEI/EIN Number 202347058

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

Address: 5 ROXANNE LANE., PALM COAST, FL, 32164
Mail Address: 5 ROXANNE LANE., PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENIUK NINA President 5 ROXANNE LANE, PALM COAST, FL, 32164
ROSS BRUCE J Agent 4346 RIPKEN CIRCLE WEST, JAKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-21 5 ROXANNE LANE., PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-21 5 ROXANNE LANE., PALM COAST, FL 32164 -
CANCEL ADM DISS/REV 2006-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-21 4346 RIPKEN CIRCLE WEST, JAKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2006-09-21 ROSS, BRUCE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-17
REINSTATEMENT 2006-09-21
Domestic Profit 2005-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State