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 |
Name | Role | Address |
---|---|---|
JOHN M. WICKER P.A. | Agent | 12670 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
BENNETT JAMES | President | 3615 WEST WAYLAND ST., SPRINGFIELD, MO, 65807 |
Name | Role | Address |
---|---|---|
BENNETT JAMES | Secretary | 3615 WEST WAYLAND ST., SPRINGFIELD, MO, 65807 |
Name | Role | Address |
---|---|---|
BENNETT JAMES | Treasurer | 3615 WEST WAYLAND ST., SPRINGFIELD, MO, 65807 |
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 |
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 |
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