Search icon

BENTMAN & GELLER, C.P.A.'S, P.A.

Headquarter

Company Details

Entity Name: BENTMAN & GELLER, C.P.A.'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2011 (14 years ago)
Document Number: P95000001421
FEI/EIN Number 65-0543926
Address: 4851 WEST HILLSBORO BLVD, A-13, COCONUT CREEK, FL 33073
Mail Address: 4851 WEST HILLSBORO BLVD, A-13, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BENTMAN & GELLER, C.P.A.'S, P.A., NEW YORK 1930047 NEW YORK

Agent

Name Role Address
BENTMAN, BRIAN J Agent 4851 WEST HILLSBORO BLVD, A-13, COCONUT CREEK, FL 33073

President

Name Role Address
BENTMAN, BRIAN J President 4851 WEST HILLSBORO BLVD. A-13, COCONUT, FL 33073

Vice President

Name Role Address
GELLER, HOWARD Vice President 4851 WEST HILLSBORO BLVD, A-13 COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 4851 WEST HILLSBORO BLVD, A-13, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2022-02-22 4851 WEST HILLSBORO BLVD, A-13, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 4851 WEST HILLSBORO BLVD, A-13, COCONUT CREEK, FL 33073 No data
REINSTATEMENT 2011-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-07 BENTMAN, BRIAN J No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State