Search icon

BENCHMARK CONSULTING GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20038
Loan Approval Amount (current) 20038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33328-5311
Project Congressional District FL-25
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20373.98
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State