Entity Name: | BENNYS BADA BING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENNYS BADA BING, 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: | 06 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P09000020960 |
FEI/EIN Number |
800362160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1815 TAMIAMI TRAIL NORTH, VENICE, FL, 34293, US |
Mail Address: | 1815 TAMIAMI TRAIL NORTH, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARARO FRANCES L | President | 1500 WEST NEPONSIT DRIVE, VENICE, FL, 34293 |
CARARO BENEDICT | Treasurer | 1500 WEST NEPONSIT DRIVE, VENICE, FL, 34293 |
VERDI VICTOR M | Agent | 9900 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 9900 WEST SAMPLE ROAD, 255, CORAL SPRINGS, FL 33065 | - |
AMENDMENT | 2017-06-19 | - | - |
AMENDMENT | 2013-02-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000243194 | TERMINATED | 1000000989446 | SARASOTA | 2024-04-17 | 2044-04-24 | $ 2,708.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J24000091387 | TERMINATED | 1000000980324 | SARASOTA | 2024-02-09 | 2044-02-14 | $ 940.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J24000007052 | TERMINATED | 1000000975662 | SARASOTA | 2023-12-26 | 2044-01-03 | $ 1,096.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J23000446898 | TERMINATED | 1000000964051 | SARASOTA | 2023-09-12 | 2043-09-20 | $ 9,122.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J22000095671 | TERMINATED | 1000000916626 | SARASOTA | 2022-02-18 | 2042-02-23 | $ 1,059.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J22000024093 | TERMINATED | 1000000913059 | SARASOTA | 2022-01-07 | 2042-01-12 | $ 961.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J21000631444 | TERMINATED | 1000000909532 | SARASOTA | 2021-12-01 | 2041-12-08 | $ 1,066.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J21000130942 | TERMINATED | 1000000880848 | SARASOTA | 2021-03-17 | 2041-03-24 | $ 1,266.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J21000130967 | ACTIVE | 1000000880850 | SARASOTA | 2021-03-17 | 2041-03-24 | $ 85,443.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-11 |
Amendment | 2017-06-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State