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. |
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 |
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 |
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 |
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 | - | - |
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 |
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