Entity Name: | BENCHMARK REAL ESTATE PARTNERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jun 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000053508 |
FEI/EIN Number | 46-3008839 |
Address: | 1514 SE 32ND ST, CAPE CORAL, FL 33904 |
Mail Address: | 1514 SE 32ND ST, CAPE CORAL, FL 33904 |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN, GAIL S | Agent | 1514 SE 32ND STREET, CAPE CORAL, FL 33904 |
Name | Role | Address |
---|---|---|
Allen, Christopher J | Chief Executive Officer | 1514 SE 32ND ST, CAPE CORAL, FL 33904 |
Name | Role |
---|---|
ALLEN GAIL, INC. | Chief Financial Officer |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000048777 | SIMPLY CRE 8 TIV | EXPIRED | 2017-04-07 | 2022-12-31 | No data | 1514 SE 32 ST, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
NAME CHANGE AMENDMENT | 2014-07-21 | BENCHMARK REAL ESTATE PARTNERS INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-06 |
AMENDED ANNUAL REPORT | 2016-05-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-06-10 |
Name Change | 2014-07-21 |
AMENDED ANNUAL REPORT | 2014-07-07 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State