Entity Name: | BENITEZ DRYWALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENITEZ DRYWALL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jun 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jun 2005 (20 years ago) |
Document Number: | P05000081054 |
FEI/EIN Number |
202950392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6420 SE 173rd Lane, Summerfield, FL, 34491, US |
Mail Address: | 6420 SE 173rd Lane, Summerfield, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ BAHENA JUAN L | Agent | 6420 SE 173rd Lane, Summerfield, FL, 34491 |
BENITEZ BAHENA JUAN | President | 6420 SE 173rd Lane, Summerfield, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 6420 SE 173rd Lane, Summerfield, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 6420 SE 173rd Lane, Summerfield, FL 34491 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 6420 SE 173rd Lane, Summerfield, FL 34491 | - |
AMENDMENT | 2005-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State