Search icon

NICK BENJACOB ARCHITECT & GENERAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: NICK BENJACOB ARCHITECT & GENERAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICK BENJACOB ARCHITECT & GENERAL CONTRACTOR, 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: 14 Apr 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jul 2004 (21 years ago)
Document Number: P97000033816
FEI/EIN Number 593438643

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

Address: 5906 BAYVIEW CIR, GULFPORT, FL, 33707, US
Mail Address: 5906 BAYVIEW CIR, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJACOB NICK Director 5906 BAYVIEW CIR, GULFPORT, FL, 33707
BENJACOB NICK President 5906 BAYVIEW CIR, GULFPORT, FL, 33707
BENJACOB NICK Agent 5906 BAYVIEW CIR, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 5906 BAYVIEW CIR, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2011-01-28 5906 BAYVIEW CIR, GULFPORT, FL 33707 -
NAME CHANGE AMENDMENT 2004-07-09 NICK BENJACOB ARCHITECT & GENERAL CONTRACTOR, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State