Search icon

BENZMASTER MERCEDES SPECIALIST, INC. - Florida Company Profile

Company Details

Entity Name: BENZMASTER MERCEDES SPECIALIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENZMASTER MERCEDES SPECIALIST, 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: 15 Oct 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000084659
FEI/EIN Number 38-3919715

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

Address: 10530 WILES ROAD, CORAL SPRINGS, FL, 33076, US
Mail Address: 10530 WILES ROAD, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL Director 10530 WILES ROAD, CORAL SPRINGS, FL, 33076
Palmer Andrew JEsq. Agent 5353 North Federal Highway, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-21 Palmer, Andrew J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 5353 North Federal Highway, Suite 402, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2019-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 10530 WILES ROAD, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2016-01-25 10530 WILES ROAD, CORAL SPRINGS, FL 33076 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000333736 ACTIVE 1000000879256 BROWARD 2021-06-30 2041-07-07 $ 3,179.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000018188 ACTIVE 1000000873118 BROWARD 2021-01-11 2041-01-13 $ 15,684.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J20000041166 ACTIVE 1000000855697 BROWARD 2020-01-13 2040-01-15 $ 2,820.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000036356 ACTIVE 1000000854850 BROWARD 2020-01-08 2040-01-15 $ 6,006.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000642155 ACTIVE 1000000841896 BROWARD 2019-09-23 2039-09-25 $ 6,488.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000053833 ACTIVE 1000000811556 BROWARD 2019-01-14 2039-01-16 $ 3,449.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-03-02
REINSTATEMENT 2019-02-21
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-13
Domestic Profit 2013-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State