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. |
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 |
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 | - |
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. | - |
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