Search icon

BEN'S COIN AND GUN SHOP, INC. - Florida Company Profile

Company Details

Entity Name: BEN'S COIN AND GUN SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BEN'S COIN AND GUN SHOP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Oct 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: P07000116520
FEI/EIN Number 06-1828175

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

Address: 4491 SR 11, De Leon Springs, FL 32130
Mail Address: 4491 SR 11, De Leon Springs, FL 32130
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN, CLIFFORD H Agent 4491 SR 11, De Leon Springs, FL 32117
BENJAMIN, CLIFFORD H Director 4491 SR 11, DELEON SPRINGS, FL 32130
BENJAMIN, CLIFFORD H President 4491 SR 11, DELEON SPRINGS, FL 32130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082396 BFD MANUFACTURING ACTIVE 2021-06-21 2026-12-31 - 4491 SR 11, DE LEON SPRINGS, FL, 32130
G19000034408 BETTER FIREARM DESIGNS EXPIRED 2019-03-14 2024-12-31 - 1032 RIDGEWOOD AVE,, HOLLY HILL, FL, 32117
G16000053168 NETWORK CUSTOM GUNS EXPIRED 2016-05-27 2021-12-31 - 1032 RIDGEWOOD AVE, HOLLY HILL, FL, 32117
G13000055398 BETTER FIREARM DESIGNS EXPIRED 2013-06-21 2018-12-31 - 739 MASON AVE, DAYTONA BEACH, FL, 32117
G09057900163 NETWORK CUSTOM GUNS EXPIRED 2009-02-26 2014-12-31 - 739 MASON AVE, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 4491 SR 11, De Leon Springs, FL 32130 -
CHANGE OF MAILING ADDRESS 2020-06-30 4491 SR 11, De Leon Springs, FL 32130 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4491 SR 11, De Leon Springs, FL 32117 -
REINSTATEMENT 2011-04-26 - -
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
J11000152400 LAPSED 2010-12764-CIDL VOLUSIA COUNTY 2011-02-28 2016-03-15 $27,624.15 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 25 Feb 2025

Sources: Florida Department of State