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 |
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 |
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 |
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 | - | - |
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