Search icon

BENOIT WOODCRAFTERS, INC - Florida Company Profile

Company Details

Entity Name: BENOIT WOODCRAFTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENOIT WOODCRAFTERS, 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: 05 Mar 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000020213
FEI/EIN Number 593433014

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

Address: 828 16TH AVENUE NORTH, ST. PETERSBURG, FL, 33704, US
Mail Address: 828 16TH AVENUE NORTH, ST. PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENOIT ROSEMARY President 16TH AVENUE NORTH, ST. PETERSBURG, FL, 33704
BENOIT RAYMOND D. Vice President 16TH AVENUE NORTH, ST. PETERSBURG, FL, 33704
BENOIT ROSEMARY Agent 16TH AVENUE NORTH, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 828 16TH AVENUE NORTH, ST. PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2010-04-30 828 16TH AVENUE NORTH, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 16TH AVENUE NORTH, ST. PETERSBURG, FL 33704 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000229133 LAPSED 10013207CI PINELLAS COUNTY 2011-04-07 2016-04-15 $65,472.93 SYNOVUS BANK/SYNOVUS BANK OF TAMPA BAY, C/O CATHERINE E. BRENNAN, P.O. BOX 30707, TAMPA, FL. 33630-3707
J11000072749 LAPSED 10-CC-15217 HILLSBOROUGH COUNTY 2011-02-01 2016-02-07 $11,783.66 A&M SUPPLY CORPORATION, 6701 90TH AVENUE NORTH, PINELLAS PARK, FL. 33782
J09000188861 TERMINATED 1000000099585 16433 962 2008-11-20 2029-01-22 $ 12,515.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000424662 TERMINATED 1000000099585 16433 962 2008-11-20 2029-01-28 $ 12,515.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000056187 TERMINATED 1000000042249 15635 2090 2007-02-14 2027-02-28 $ 26,696.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-13
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-02-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306335084 0420600 2003-02-20 4530 63RD CIRCLE NORTH, PINELLAS PARK, FL, 33781
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-02-20
Case Closed 2003-03-20

Related Activity

Type Complaint
Activity Nr 204082804
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2003-02-27
Abatement Due Date 2003-04-15
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2003-02-27
Abatement Due Date 2003-04-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2003-02-27
Abatement Due Date 2003-04-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-02-27
Abatement Due Date 2003-04-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State