Entity Name: | BENCH ADS AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENCH ADS AMERICA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 May 1994 (31 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P94000034657 |
FEI/EIN Number |
650517798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 950 N.E. 40TH COURT, OAKLAND PARK, FL, 33334 |
Address: | 19589 NE 10 AVE, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NADEL ERIC | President | 16425 COLLINS AVENUE # 2216, SUNNY ISLES, FL, 33160 |
NADEL ERIC | Secretary | 16425 COLLINS AVENUE # 2216, SUNNY ISLES, FL, 33160 |
NADEL HOWARD B | Agent | 800 CORPORATE DRIVE, FT. LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-12 | 19589 NE 10 AVE, MIAMI, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-11-17 | 800 CORPORATE DRIVE, SUITE 420, FT. LAUDERDALE, FL 33334 | - |
REINSTATEMENT | 1998-11-17 | - | - |
CHANGE OF MAILING ADDRESS | 1998-11-17 | 19589 NE 10 AVE, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 1998-11-17 | NADEL, HOWARD B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1997-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-11-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900016464 | LAPSED | 00-019614CACE13 | 17 JUD CIR CRT BROWARD CTY FL | 2007-08-31 | 2012-10-26 | $1959408.50 | RAYMOND & BARBARA TOMCZAK, 3081 NE 43 STREET, FORT LAUDERDALE, FL 33308 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-09-16 |
ANNUAL REPORT | 2001-05-22 |
ANNUAL REPORT | 2000-05-12 |
ANNUAL REPORT | 1999-04-23 |
REINSTATEMENT | 1998-11-17 |
REINSTATEMENT | 1997-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State