Search icon

JAMES BENNETT ENTERPRISES, INC.

Company Details

Entity Name: JAMES BENNETT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P17000062961
FEI/EIN Number 82-2293084
Address: 3615 WEST WAYLAND ST, SPRINGFIELD, MO, 65807, US
Mail Address: 3615 WEST WAYLAND ST, SPRINGFIELD, MO, 65807, US
Place of Formation: FLORIDA

Agent

Name Role Address
JOHN M. WICKER P.A. Agent 12670 NEW BRITTANY BLVD, FORT MYERS, FL, 33907

President

Name Role Address
BENNETT JAMES President 3615 WEST WAYLAND ST., SPRINGFIELD, MO, 65807

Secretary

Name Role Address
BENNETT JAMES Secretary 3615 WEST WAYLAND ST., SPRINGFIELD, MO, 65807

Treasurer

Name Role Address
BENNETT JAMES Treasurer 3615 WEST WAYLAND ST., SPRINGFIELD, MO, 65807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083231 UNITED DESIGNER SERVICES EXPIRED 2017-08-03 2022-12-31 No data 4344 ARNOLD AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 3615 WEST WAYLAND ST, SPRINGFIELD, MO 65807 No data
CHANGE OF MAILING ADDRESS 2018-04-26 3615 WEST WAYLAND ST, SPRINGFIELD, MO 65807 No data
REGISTERED AGENT NAME CHANGED 2018-04-26 JOHN M. WICKER P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
Domestic Profit 2017-07-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State