Entity Name: | BENCHMARK CONSULTING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENCHMARK CONSULTING GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Apr 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2020 (5 years ago) |
Document Number: | P97000032782 |
FEI/EIN Number |
650752892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3197 Harding Street, Hollywood, FL, 33021, US |
Mail Address: | 3197 Harding Street, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crooks Michael | President | 3197 Harding Street, Hollywood, FL, 33021 |
Crooks Alison | Vice President | 3197 Harding Street, Hollywood, FL, 33021 |
SOTO LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-01 | 3197 Harding Street, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2024-11-01 | 3197 Harding Street, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-01 | Soto Law Group, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-01 | 2400 E Commercial Boulevard, Suite 400, Fort Lauderdale, FL 33308 | - |
REINSTATEMENT | 2020-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-01 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-03-23 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9027287303 | 2020-05-01 | 0455 | PPP | 2771 SW 86 WAY 5400 S UNIVERSITY DR STE 407A, DAVIE, FL, 33328-5311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State