Entity Name: | BENTLEY DEVELOPMENT II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENTLEY DEVELOPMENT II, 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: | 24 Jun 1996 (29 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P96000053736 |
FEI/EIN Number |
593390776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 BEECH ST, FARMINGTON, CT, 06032 |
Mail Address: | 11 BEECH ST, FARMINGTON, CT, 06032 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAUFMAN ERIC P | President | 11 BEECH ST, FARMINGTON, CT, 06032 |
KAUFMAN ERIC P | Secretary | 11 BEECH ST, FARMINGTON, CT, 06032 |
KAUFMAN ERIC P | Treasurer | 11 BEECH ST, FARMINGTON, CT, 06032 |
BAILEY JOHN D | Agent | 780 NORTH PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1999-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-26 | 11 BEECH ST, FARMINGTON, CT 06032 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-26 | 780 NORTH PONCE DE LEON BLVD, ST AUGUSTINE, FL 32085 | - |
CHANGE OF MAILING ADDRESS | 1999-04-26 | 11 BEECH ST, FARMINGTON, CT 06032 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-26 | BAILEY, JOHN DJR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-21 |
REINSTATEMENT | 1999-04-26 |
DOCUMENTS PRIOR TO 1997 | 1996-06-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State