Search icon

R. J. BENNETT CONSTRUCTION INC.

Company Details

Entity Name: R. J. BENNETT CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2012 (12 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000076604
Address: 1208 E 2ND CT, PANAMA CITY, FL, 32401
Mail Address: 1208 E 2ND CT, PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
SHORES RANDALL Agent 1208 E 2ND CT, PANAMA CITY, FL, 32401

President

Name Role Address
SHORES RANDALL President 1208 E 2ND CT, PANAMA CITY, FL, 32401

Director

Name Role Address
SHORES RANDALL Director 1208 E 2ND CT, PANAMA CITY, FL, 32401
SHORES RICHARD Director 1208 E 2ND CT, PANAMA CITY, FL, 32401
SHORES RONALD J Director 1208 E 2ND CT, PANAMA CITY, FL, 32401

Secretary

Name Role Address
SHORES RICHARD Secretary 1208 E 2ND CT, PANAMA CITY, FL, 32401

Vice President

Name Role Address
SHORES RONALD J Vice President 1208 E 2ND CT, PANAMA CITY, FL, 32401

Treasurer

Name Role Address
SHORES RONALD J Treasurer 1208 E 2ND CT, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001671206 LAPSED 2013 - 107 CA CIRCUIT CIV, WASHINGTON CO, FL 2013-10-24 2018-11-19 $74,916.35 HANCOCK BANK, 1022 WEST 23RD STREET, FIFTH FLOOR, PANAMA CITY, FL 32405

Documents

Name Date
Domestic Profit 2012-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State