Search icon

BEN-GLENN, INC.

Company Details

Entity Name: BEN-GLENN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 1994 (31 years ago)
Date of dissolution: 10 Mar 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 10 Mar 2016 (9 years ago)
Document Number: P94000026389
FEI/EIN Number 593234253
Address: 11301 US 19, PORT RICHEY, FL, 34668, US
Mail Address: 3073 DELTO NA BLVD, SPRING HILL, FL, 34606, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
NIRO BERARDINO Agent 9226 RAINBOW LANE, PORT RICHEY, FL, 34668

Secretary

Name Role Address
MESCHES PATRICIA B Secretary 3073 DELTONA BLVD, SPRING HILL, FL, 34606

Vice President

Name Role Address
MESCHES PATRICIA B Vice President 3073 DELTONA BLVD, SPRING HILL, FL, 34606

President

Name Role Address
NIRO BERARDINO President 9226 RAINBOW LANE, PORT RICHEY, FL

Treasurer

Name Role Address
NIRO BERARDINO Treasurer 9226 RAINBOW LANE, PORT RICHEY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-11-18 No data No data
CHANGE OF MAILING ADDRESS 2005-04-21 11301 US 19, PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-21 11301 US 19, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 1998-04-21 NIRO, BERARDINO No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-21 9226 RAINBOW LANE, PORT RICHEY, FL 34668 No data

Documents

Name Date
Amendment 2009-11-18
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State