Search icon

BENITO GROUP, INC - Florida Company Profile

Company Details

Entity Name: BENITO GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENITO GROUP, 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: 23 Sep 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: P14000078787
FEI/EIN Number 47-1908288

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

Address: 2049 HAVENDALE BLVD, WINTER HAVEN, FL, 33881, US
Mail Address: 6453 DECKER ROAD, BUSHKILL, PA, 18324, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCHANT NADIA President 2049 HAVENDALE BLVD, WINTER HAVEN, FL, 33881
MERCHANT NADIA Secretary 2049 HAVENDALE BLVD, WINTER HAVEN, FL, 33881
MERCHANT NADIA Treasurer 2049 HAVENDALE BLVD, WINTER HAVEN, FL, 33881
MERCHANT NADIA Director 2049 HAVENDALE BLVD, WINTER HAVEN, FL, 33881
MERCHANT RAAGHIB Vice President 6453 DECKER ROAD, BUSHKILL, PA, 18324
MERCHANT NADIA Agent 2049 HAVENDALE BLVD, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-21 - -
CHANGE OF MAILING ADDRESS 2017-12-21 2049 HAVENDALE BLVD, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2017-12-21 MERCHANT, NADIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000530877 LAPSED 2016 CA 000891 10TH JUD CIR. 2016-08-05 2021-09-09 $87,616.66 JOSE RODRIQUEZ, 12407 GOODERHAM WAY, GAITHERSBURG, MD 20878
J16000349419 ACTIVE 1000000713717 POLK 2016-05-27 2036-06-01 $ 9,534.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2017-12-21
AMENDED ANNUAL REPORT 2015-10-07
AMENDED ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State