Entity Name: | BEN'S DUMP TRUCKS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEN'S DUMP TRUCKS, 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: | 27 Sep 2005 (20 years ago) |
Date of dissolution: | 29 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2022 (2 years ago) |
Document Number: | P05000132698 |
FEI/EIN Number |
203540750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 311 Sanctuary Dr, Saint Johns, FL, 32259, US |
Mail Address: | 311 Sanctuary Dr, Saint Johns, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERGIC HARIS | President | 311 Sanctuary Dr, Saint Johns, FL, 32259 |
HERGIC HARIS | Agent | 311 Sanctuary Dr, Saint Johns, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 311 Sanctuary Dr, Saint Johns, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2017-03-13 | 311 Sanctuary Dr, Saint Johns, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 311 Sanctuary Dr, Saint Johns, FL 32259 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-29 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State