Search icon

FREDRICK J. BENOIT II, PA - Florida Company Profile

Company Details

Entity Name: FREDRICK J. BENOIT II, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREDRICK J. BENOIT II, PA 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: 07 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000050236
FEI/EIN Number 204654943

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

Address: 2180 Immokalee Road #313, NAPLES, FL, 34109, US
Mail Address: 2180 Immokalee Road #313, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENOIT FREDRICK J Director 2180 Immokalee Road #313, NAPLES, FL, 34109
BODAM MICHAEL J Agent 2443 PINE WOOD LANE, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 2180 Immokalee Road #313, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2013-03-24 2180 Immokalee Road #313, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2010-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-13 2443 PINE WOOD LANE, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2010-05-13 BODAM, MICHAEL JCPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-22
CORAPREIWP 2010-05-13
Domestic Profit 2006-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State