Search icon

BENJAMIN'S CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: BENJAMIN'S CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENJAMIN'S CLEANING, 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: 13 Sep 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000074695
FEI/EIN Number 900608727

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

Address: 3601 Westgate Rd, Orlando, FL, 32808, US
Mail Address: 3601 Westgate Rd, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN BENJAMIN M President 3601 Westgate Rd, Orlando, FL, 32808
ALLEN BENJAMIN M Agent 3601 Westgate Rd, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3601 Westgate Rd, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2013-04-30 3601 Westgate Rd, Orlando, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 3601 Westgate Rd, Orlando, FL 32808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000420009 LAPSED 1000000587991 ORANGE 2014-03-04 2024-04-03 $ 474.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J16000733919 ACTIVE 1000000584461 ORANGE 2014-02-21 2026-11-16 $ 533.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000906165 TERMINATED 1000000495969 SEMINOLE 2013-04-19 2033-05-08 $ 1,553.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000620162 TERMINATED 1000000455718 SEMINOLE 2013-02-25 2033-03-27 $ 1,561.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000116831 LAPSED 1000000388738 SEMINOLE 2012-11-30 2023-01-16 $ 1,335.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001032799 TERMINATED 1000000388736 SEMINOLE 2012-11-20 2032-12-19 $ 3,135.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
DEBIT MEMO# 10217-Q 2014-07-30
ANNUAL REPORT [CANCELLED] 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
FEI# 2010-09-15
Domestic Profit 2010-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State