Search icon

BINETTI AND SONS, INC. - Florida Company Profile

Company Details

Entity Name: BINETTI AND SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BINETTI AND SONS, 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: 30 May 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000043668
FEI/EIN Number 650589789

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9648 RICHMOND CIRCLE, BOCA RATON, FL, 33434
Mail Address: 9648 RICHMOND CIRCLE, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENETTI MAURO President 9648 RICHMOND CIRCLE, BOCA RATON, FL, 33434
BENETTI MAURO Director 9648 RICHMOND CIRCLE, BOCA RATON, FL, 33434
BENETTI MAURO Agent 4648 RICHMOND CIRCLE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-05-08 9648 RICHMOND CIRCLE, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 1999-05-08 BENETTI, MAURO -
REGISTERED AGENT ADDRESS CHANGED 1999-05-08 4648 RICHMOND CIRCLE, BOCA RATON, FL 33434 -

Documents

Name Date
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-29
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State