Search icon

BENNY THE BUILDER, INC. - Florida Company Profile

Company Details

Entity Name: BENNY THE BUILDER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BENNY THE BUILDER, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Sep 2016 (8 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 25 Mar 2024 (a year ago)
Document Number: P16000073001
FEI/EIN Number 81-3837985

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

Address: 3114 W. ARCH STREET, TAMPA, FL 33607
Mail Address: 3114 W. ARCH STREET, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, PEDRO B President 3114 W. ARCH STREET, TAMPA, FL 33607
PEREZ, PEDRO B Treasurer 3114 W. ARCH STREET, TAMPA, FL 33607
PEREZ, PEDRO B Secretary 3114 W. ARCH STREET, TAMPA, FL 33607
PEREZ, PEDRO B Director 3114 W. ARCH STREET, TAMPA, FL 33607
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2024-03-25 - -
VOLUNTARY DISSOLUTION 2024-03-08 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-08-28 REGISTERED AGENTS INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-06
VOLUNTARY DISSOLUTION 2024-03-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-13
Reg. Agent Change 2018-08-28
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-12

Date of last update: 19 Feb 2025

Sources: Florida Department of State