Search icon

BENSON BUILDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BENSON BUILDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENSON BUILDING COMPANY, 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: 29 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000019581
FEI/EIN Number 81-1684834

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

Address: 104 ADMIRAL LANE, DEBARY, FL, 32713, US
Mail Address: P.O. BOX, LAKE MONROE, FL, 32747, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGERT GARY President 104 ADMIRAL LANE, DEBARY, FL, 32713
SEGERT GARY Secretary 104 ADMIRAL LANE, DEBARY, FL, 32713
SEGERT GARY Treasurer 104 ADMIRAL LANE, DEBARY, FL, 32713
SEGERT GARY Director 104 ADMIRAL LANE, DEBARY, FL, 32713
WIELAND WILLIAM J Agent 7195 MURRELL RD., MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 7195 MURRELL RD., 101, MELBOURNE, FL 32940 -
AMENDMENT 2016-06-29 - -
AMENDMENT 2016-03-25 - -

Documents

Name Date
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-12
Amendment 2016-06-29
Off/Dir Resignation 2016-03-31
Amendment 2016-03-25
Domestic Profit 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State