Search icon

R.J. BENNETT CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: R.J. BENNETT CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.J. BENNETT CONSTRUCTION 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: 22 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000095239
FEI/EIN Number 11-3704583

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

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

Key Officers & Management

Name Role Address
SHORES RANDALL F President 1208 E. 2ND COURT, PANAMA CITY, FL, 32401
BENNETT RONALD J Vice President 1208 E. 2ND COURT, PANAMA CITY, FL, 32401
Shore Sheila M Vice President 1208 E 2ND CT., PANAMA CITY, FL, 32401
SHORES RANDALL F Agent 1208 E. 2ND COURT, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046004 PRIMETIME INSPECTIONS ACTIVE 2020-04-27 2025-12-31 - 1208 E 2ND CT, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 SHORES, RANDALL F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-09-02
Domestic Profit 2013-11-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State