Search icon

BENTO, METKO, & WAGNER, INC.

Company Details

Entity Name: BENTO, METKO, & WAGNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 1995 (29 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: P95000064796
Address: 1335A NORTHWEST SAINT LUCIE WEST BOULEVARD, SUITE 210, PORT SAINT LUCIE, FL, 34986
Mail Address: 1335A NORTHWEST SAINT LUCIE WEST BOULEVARD, SUITE 210, PORT SAINT LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
BENTO ARLEN W President 1335A NORTHWEST SAINT LUCIE WEST BOULEVARD, PORT SAINT LUCIE, FL, 34986

Director

Name Role Address
BENTO ARLEN W Director 1335A NORTHWEST SAINT LUCIE WEST BOULEVARD, PORT SAINT LUCIE, FL, 34986
WAGNER JAMES J Director 1335A NORTHWEST SAINT LUCIE WEST BOULEVARD, PORT SAINT LUCIE, FL, 34986

Vice President

Name Role Address
WAGNER JAMES J Vice President 1335A NORTHWEST SAINT LUCIE WEST BOULEVARD, PORT SAINT LUCIE, FL, 34986
METKO TIM I Vice President 1335A NORTHWEST SAINT LUCIE WEST BOULEVARD, PORT SAINT LUCIE, FL, 34986

Treasurer

Name Role Address
WAGNER JAMES J Treasurer 1335A NORTHWEST SAINT LUCIE WEST BOULEVARD, PORT SAINT LUCIE, FL, 34986

Secretary

Name Role Address
METKO TIM I Secretary 1335A NORTHWEST SAINT LUCIE WEST BOULEVARD, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State