Search icon

CLEBEN ENTERPRISES, INC.

Company Details

Entity Name: CLEBEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 1996 (28 years ago)
Document Number: P96000067008
FEI/EIN Number 593397685
Address: 670 EYSTER BLVD, ROCKLEDGE, FL, 32955, US
Mail Address: 670 EYSTER BLVD, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DRESSLER JAMES R Agent 110 DIXIE LANE, COCOA BEACH, FL, 32931

President

Name Role Address
BENSON GARY A President 21013 BROWN RD, CHRISTMAS, FL, 32709

Secretary

Name Role Address
BENSON ANGELA I. Secretary 21013 BROWN RD., CHRISTMAS, FL, 32709

Treasurer

Name Role Address
BENSON ANGELA I. Treasurer 21013 BROWN RD., CHRISTMAS, FL, 32709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002253 PRESTIGE AUTO BODY ACTIVE 2018-01-04 2028-12-31 No data 670 EYSTER BLVD, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 670 EYSTER BLVD, ROCKLEDGE, FL 32955 No data
CHANGE OF MAILING ADDRESS 2012-04-30 670 EYSTER BLVD, ROCKLEDGE, FL 32955 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000749586 TERMINATED 1000000685521 BREVARD 2015-07-06 2035-07-08 $ 716.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State