Search icon

BENSON M STERNBERG, INC.

Company Details

Entity Name: BENSON M STERNBERG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Mar 2008 (17 years ago)
Date of dissolution: 15 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2022 (3 years ago)
Document Number: P08000030228
FEI/EIN Number 262242532
Address: Benson M. Sternberg, Inc., 270 Yacht Harbor Drive, Palm Coast, FL, 32137, US
Mail Address: Benson M. Sternberg, Inc., 270 Yacht Harbor Drive, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role
AMERICAN SAFETY COUNCIL, INC. Agent

Secretary

Name Role Address
STERNBERG MARILYNN Secretary Benson M. Sternberg, Inc., Palm Coast, FL, 32137

Director

Name Role Address
STERNBERG MARILYNN Director Benson M. Sternberg, Inc., Palm Coast, FL, 32137
STERNBERG BENSON M Director Benson M. Sternberg Inc., Palm Coast, FL, 32137

President

Name Role Address
STERNBERG BENSON M President Benson M. Sternberg Inc., Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08085900138 HERSHEY'S ICE CREAM OF ORMOND BEACH EXPIRED 2008-03-25 2013-12-31 No data 1316 DOVERCOURT LANE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 Benson M. Sternberg, Inc., 270 Yacht Harbor Drive, Palm Coast, FL 32137 No data
CHANGE OF MAILING ADDRESS 2015-03-26 Benson M. Sternberg, Inc., 270 Yacht Harbor Drive, Palm Coast, FL 32137 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State