Search icon

BENCH ADS AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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