Search icon

BENSON PROPERTY INVESTMENT CORP.

Company Details

Entity Name: BENSON PROPERTY INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000054608
FEI/EIN Number 82-2044246
Mail Address: c/o Grasmeier, 12221 Towne Lake Dr, Suite A-120, Fort Myers, FL, 33913, US
Address: 11748 CARRADALE COURT, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
GRASMEIER BUSINESS SERVICES, LLC Agent

President

Name Role Address
MELOCHE JASON President 2180 IMMOKALEE ROAD, SUITE 212, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 11748 CARRADALE COURT, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 c/o Grasmeier, 12221 Towne Lake Dr, Suite A-120, Fort Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2021-03-16 11748 CARRADALE COURT, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2021-03-16 GRASMEIER BUSINESS SERVICES LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
BENSON PROPERTY INVESTMENT CORP. VS RIVERPOINT CAPITAL PARTNERS, L L C 2D2021-0726 2021-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
19-CA-1886

Parties

Name BENSON PROPERTY INVESTMENT CORP.
Role Appellant
Status Active
Name RIVERPOINT CAPITAL PARTNERS, L L C
Role Appellee
Status Active
Representations M. BRIAN CHEFFER, ESQ., MURRELL LAW FIRM, P. A., CHEFFER & HAGAN, P. A., CACEROS LAW
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-27
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failing to obtain counsel and file the initial brief as required by this court’s March 25, 2022, order.
Docket Date 2022-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti,, and Atkinson
Docket Date 2022-03-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall obtain counsel and serve the initial brief within twenty days of thedate of this order, or this appeal will be dismissed.
Docket Date 2022-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the bankruptcy court's December 2, 2021, agreed order granting relief from the automatic stay, this appeal shall proceed. Appellant shall serve the initial brief within twenty days of the date of this order.
Docket Date 2022-02-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE'S STATUS REPORT
On Behalf Of RIVERPOINT CAPITAL PARTNERS, L L C
Docket Date 2022-02-07
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within fifteen days of the date of this order, the parties shall provide this court with individual status reports or a joint report on the bankruptcy stay.
Docket Date 2021-10-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The amended motion to withdraw as counsel for the appellant filed by attorney Richard Johnson, Jr., is granted. Attorney Johnson and Johnston Law, PLLC, are relieved of further appellate responsibilities. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the Appellant shall secure new counsel, who must file a notice of appearance in this court. If an attorney has not appeared by the time this court recognizes the expiration of the bankruptcy stay, this court will consider issuing an order to show cause why the appeal should not be dismissed for failure to obtain counsel.
Docket Date 2021-10-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED MOTION TO WITHDRAW AS COUNSEL FOR APPELLANT ONBEHALF OF JOHNSTON LAW, PLLCAND RICHARD JOHNSTON, JR.
On Behalf Of BENSON PROPERTY INVESTMENT CORP.
Docket Date 2021-09-29
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of BENSON PROPERTY INVESTMENT CORP.
Docket Date 2021-09-23
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report. The motion to withdraw as counsel for the Appellant filed by Attorney Kevin J. Kyle is granted. Attorney Kyle is relieved of further appellate responsibilities. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the Appellant shall secure new counsel, who must file a notice of appearance in this court. If an attorney has not appeared by the time this court recognizes the expiration of the bankruptcy stay, this court will consider issuing an order to show cause why the appeal should not be dismissed for failure to obtain counsel.
Docket Date 2021-08-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BENSON PROPERTY INVESTMENT CORP.
Docket Date 2021-08-27
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ NOTICE OF CASE UNDER CHAPTER 11 OF UNITEDSTATES BANKRUPTCY CODE AND NOTICE OF AUTOMATIC STAY
On Behalf Of BENSON PROPERTY INVESTMENT CORP.
Docket Date 2021-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 312 PAGES
Docket Date 2021-07-22
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of Appellant’s status report, this appeal will proceed. The record shall be transmitted, and the initial brief served in accordance with Florida Rule of Appellate Procedure 9.110(e)-(f), except that time shall be counted from the date of this order.
Docket Date 2021-07-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT FOR THE PERIOD MARCH 17, 2021 THROUGH JULY 12, 2021
On Behalf Of BENSON PROPERTY INVESTMENT CORP.
Docket Date 2021-03-19
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2021-03-17
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ NOTICE OF CASE UNDER CHAPTER 11 OF UNITED STATES BANKRUPTCYCODE AND NOTICE OF AUTOMATIC STAY
On Behalf Of BENSON PROPERTY INVESTMENT CORP.
Docket Date 2021-03-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BENSON PROPERTY INVESTMENT CORP.
Docket Date 2021-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BENSON PROPERTY INVESTMENT CORP.
Docket Date 2021-03-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2018-02-27
Domestic Profit 2017-06-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State