Search icon

BENJAMIN FINANCIAL SERVICES, CORP.

Company Details

Entity Name: BENJAMIN FINANCIAL SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000024491
FEI/EIN Number 470950597
Address: 8457 S JOHN YOUNG PKWY, ORLANDO, FL, 32819, US
Mail Address: 8457 S JOHN YOUNG PKWY, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BENJAMIN WILSON Agent 8457 S JOHN YOUNG PKWY, ORLANDO, FL, 32819

President

Name Role Address
BENJAMIN DARRELL President 8457 S JOHN YOUNG PKWY, ORLANDO, FL, 32819

Vice President

Name Role Address
BENJAMIN WILSON Vice President 1128 ALSTON BAY BLVD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 8457 S JOHN YOUNG PKWY, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2015-04-29 8457 S JOHN YOUNG PKWY, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 8457 S JOHN YOUNG PKWY, ORLANDO, FL 32819 No data
AMENDMENT 2006-09-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002113701 LAPSED 2008-CA-29225 9TH JUD CIRCUIT ORANGE COUNTY 2009-08-03 2014-08-19 $40,026.92 BANCO POPULAR NORTH AMERICA, 9600 W. BRYN MAWR AVENUE, ROSEMONT, IL 60018

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
Amendment 2006-09-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State