Search icon

BENCHMARK PROCESSING, INC. - Florida Company Profile

Company Details

Entity Name: BENCHMARK PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENCHMARK PROCESSING, 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: 21 May 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000045241
FEI/EIN Number 46-5731416

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

Address: 1901 S Harbor City Blvd, MELBOURNE, FL, 32901, US
Mail Address: 1901 S Harbor City Blvd, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mallinger John Director 1901 S Harbor City Blvd, MELBOURNE, FL, 32901
BIRNBAUM ROBBY ESQ. Agent GREENSPOON MARDER, P.A., FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000059402 STUDENT DEBT FREEDOM EXPIRED 2015-06-12 2020-12-31 - 1901 S HARBOR CITY BLVD, SUITE 806, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 GREENSPOON MARDER, P.A., 100 WEST CYPRESS CREEK ROAD, SUITE 700, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 1901 S Harbor City Blvd, 806, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2015-03-03 1901 S Harbor City Blvd, 806, MELBOURNE, FL 32901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000114751 LAPSED 05-2016-CA-040816 BREVARD COUNTY CIRCUIT COURT 2018-03-20 2023-03-21 $372,912.33 TORO STONE, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-03
Domestic Profit 2014-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State