Search icon

FLORIDA BENZAKRY CORPORATION

Company Details

Entity Name: FLORIDA BENZAKRY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Sep 2020 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: P20000074499
FEI/EIN Number 85-3219484
Address: 4594 SOUNDSIDE DR., GULF BREEZE, FL, 32563, US
Mail Address: 4594 SOUNDSIDE DR., GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BENZAKRY BOAZ e Agent 4594 SOUNDSIDE DR., GULF BREEZE, FL, 32563

President

Name Role Address
BENZAKRY BOAZ President 4594 SOUNDSIDE DR., GULF BREEZE, FL, 32563

Treasurer

Name Role Address
BENZAKRY BOAZ Treasurer 4594 SOUNDSIDE DR., GULF BREEZE, FL, 32563

Secretary

Name Role Address
BENZAKRY BOAZ Secretary 4594 SOUNDSIDE DR., GULF BREEZE, FL, 32563

Director

Name Role Address
BENZAKRY BOAZ Director 4594 SOUNDSIDE DR., GULF BREEZE, FL, 32563

Chief Financial Officer

Name Role Address
BENZAKRY RACHEL Chief Financial Officer 4594 SOUNDSIDE DR., GULF BREEZE, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110047 SENECA'S ITALIAN DELI & FINE FOODS MARKET ACTIVE 2023-09-08 2028-12-31 No data 4594 SOUNDSIDE DR, GULF BREEZE, FL, 32563
G20000151724 EMERALD CITY VS ACTIVE 2020-11-30 2025-12-31 No data 4594 SOUNDSIDE DRIVE, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-01 No data No data
REINSTATEMENT 2021-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-08 BENZAKRY, BOAZ e No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
Amendment 2021-11-01
REINSTATEMENT 2021-10-08
Domestic Profit 2020-09-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State