Search icon

C. S. BENSCH, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: C. S. BENSCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. S. BENSCH, 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: 20 Nov 1995 (29 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P95000088983
FEI/EIN Number 650657404

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

Address: 511 Isle of Capri Drive, FORT LAUDERDALE, FL, 33301, US
Mail Address: 511 Isle of Capri Drive, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of C. S. BENSCH, INC, ALABAMA 000-941-813 ALABAMA
Headquarter of C. S. BENSCH, INC, KENTUCKY 0868132 KENTUCKY
Headquarter of C. S. BENSCH, INC, KENTUCKY 0936445 KENTUCKY

Key Officers & Management

Name Role Address
BENSCH C S President 511 Isle of Capri Drive, FORT LAUDERDALE, FL, 33301
Bensch Christopher S Agent 511 Isle of Capri Drive, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 511 Isle of Capri Drive, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-04-30 511 Isle of Capri Drive, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 511 Isle of Capri Drive, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2013-02-15 Bensch, Christopher S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000121471 LAPSED 2014-CC-003479 5TH JUD CIR, LAKE COUNTY 2015-01-20 2020-02-03 $7,313.73 CITY ELECTRIC SUPPLY COMPANY, P. O. BOX 609521, ORLANDO, FL 32860-9521
J08000300559 LAPSED 08-13485 CA 22 CIRCUIT COURT, MIAMI-DADE CTY 2008-09-09 2013-09-10 $300,000.00 COASTAL HOMEBUILDERS AT FONTAINEBLEAU, LLC, 2929 SW 3RD AVE., STE 612, MIAMI, FL 33129

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-05-09
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-08-25
ANNUAL REPORT 2008-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303186654 0418800 2000-11-30 3527 WILES ROAD, COCONUT CREEK, FL, 33063
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-11-30
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2001-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2001-02-14
Abatement Due Date 2001-02-20
Current Penalty 1875.0
Initial Penalty 2500.0
Contest Date 2001-03-20
Final Order 2001-06-05
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 01 Mar 2025

Sources: Florida Department of State