Search icon

JEG BENITEZ FLOORING INC - Florida Company Profile

Company Details

Entity Name: JEG BENITEZ FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEG BENITEZ FLOORING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: P15000062089
FEI/EIN Number APPLIED FOR

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

Address: 6345 SUMMIT DR, ORLANDO, FL, 32810, US
Mail Address: 6345 SUMMIT DR, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ JOSE A President 6345 SUMMIT DR, ORLANDO, FL, 32810
DURAN HINIANO Vice President 7626 FOREST CITY RD APT 49, ORLANDO, FL, 32810
BENITEZ EMILIANO Treasurer 6345 SUMMIT DR, FL, FL, 32810
BENITEZ JOSE A Agent 6345 SUMMIT DR, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 6345 SUMMIT DR, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2021-04-28 6345 SUMMIT DR, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 6345 SUMMIT DR, ORLANDO, FL 32810 -
AMENDMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2018-11-28 BENITEZ, JOSE A -
REINSTATEMENT 2018-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
Amendment 2020-10-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-11-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State