Search icon

BENZ AND SON PAINTING INC. - Florida Company Profile

Company Details

Entity Name: BENZ AND SON PAINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENZ AND SON PAINTING 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: 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: 24 Jun 2008 (17 years ago)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: P08000061116
FEI/EIN Number 800203519

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

Address: 601 SEAWAY DR., FORT PIERCE, FL, 34949, US
Mail Address: 601 SEAWAY DR., FORT PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benz Joseph P President 601 SEAWAY DR., FORT PIERCE, FL, 34949
BENZ JOSEPH P Agent 601 SEAWAY DR., FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 601 SEAWAY DR., FORT PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2022-04-18 601 SEAWAY DR., FORT PIERCE, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 601 SEAWAY DR., FORT PIERCE, FL 34949 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-01
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State