Search icon

BENSIMON BROS., INC. - Florida Company Profile

Company Details

Entity Name: BENSIMON BROS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENSIMON BROS., 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: 27 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000019664
FEI/EIN Number 45-4650499

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

Address: 417 Center Point Circle, Altamonte Springs, FL, 32701, US
Mail Address: 417 Center Point Circle, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSIMON SIMON Director 417 Center Point Circle, Altamonte Springs, FL, 32701
GARAY RAWNY E Agent 1831 SOUTHWEST 27TH AVENUE, MIAMI, FL, 331452419

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-22 417 Center Point Circle, Suite 1737, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2015-12-22 417 Center Point Circle, Suite 1737, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2015-12-22 GARAY, RAWNY ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-02-11
REINSTATEMENT 2015-12-22
ANNUAL REPORT 2013-04-11
Domestic Profit 2012-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State