Search icon

BENJAMIN JOSEPH ALFANO, P.A. - Florida Company Profile

Company Details

Entity Name: BENJAMIN JOSEPH ALFANO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENJAMIN JOSEPH ALFANO, P.A. 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: 05 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000066687
FEI/EIN Number 203093109

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

Address: 711 Grand Circle, TAMPA, FL, 33617, US
Mail Address: P.O. BOX 290402, TAMPA, FL, 33687
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFANO BENJAMIN J President 711 Grand Circle, TAMPA, FL, 33617
ALFANO BENJAMIN J Secretary 711 Grand Circle, TAMPA, FL, 33617
ALFANO BENJAMIN J Treasurer 711 Grand Circle, TAMPA, FL, 33617
ALFANO BENJAMIN J Director 711 Grand Circle, TAMPA, FL, 33617
ALFANO BENJAMIN J Agent 711 Grand Circle, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000055782 BENNY ALFANO, P.A. EXPIRED 2011-06-08 2016-12-31 - PO BOX 3205, BRANDON, FL, 33509-3205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 711 Grand Circle, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 711 Grand Circle, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2012-04-19 711 Grand Circle, TAMPA, FL 33617 -
REGISTERED AGENT NAME CHANGED 2006-03-09 ALFANO, BENJAMIN J -
RESTATED ARTICLES AND NAME CHANGE 2005-05-18 BENJAMIN JOSEPH ALFANO, P.A. -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-09
Restated Articles & Name Chan 2005-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State