Search icon

BENO'S HOME IMPROVEMENTS INC - Florida Company Profile

Company Details

Entity Name: BENO'S HOME IMPROVEMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENO'S HOME IMPROVEMENTS 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: 25 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: P06000012790
FEI/EIN Number 204217637

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

Address: 133 HONEYWOOD DR, KISSIMMEE, FL, 34743
Mail Address: 133 HONEYWOOD DR, KISSIMMEE, FL, 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beno's Home Improvement Inc Agent 133 HONEYWOOD CIRCLE, KISSIMMEE, FL, 34743
HERNANDEZ BENITO S President 133 HONEYWOOD DR, KISSIMMEE, FL, 34743
Hernandez Luis D Secretary 133 HONEYWOOD DR, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-15 - -
REGISTERED AGENT NAME CHANGED 2020-10-15 Beno's Home Improvement Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2014-09-11 BENO'S HOME IMPROVEMENTS INC -
REINSTATEMENT 2011-01-19 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 133 HONEYWOOD CIRCLE, KISSIMMEE, FL 34743 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000801472 TERMINATED 1000000804795 OSCEOLA 2018-11-30 2028-12-12 $ 663.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-14
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State