Search icon

BEN'S PLACE, INC.

Company Details

Entity Name: BEN'S PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 May 1997 (28 years ago)
Document Number: P97000042690
FEI/EIN Number 65-0753056
Address: 1400 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL 33301
Mail Address: 1400 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
QUINN, MARIANNE Agent 1515 East Broward Blvd, Unit 427, Ft Lauderdale, FL 33301

President

Name Role Address
Quinn, Marianne President 1515 East Broward Blvd, Unit 427 Ft Lauderdale, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000169171 LAS OLAS BARBERSHOP ACTIVE 2021-12-20 2026-12-31 No data 1400 EAST LAS OLAS BOULEVARD, FT LAUDERDALE, FL, 33301
G08252900181 LAS OLAS BARBERSHOP EXPIRED 2008-09-07 2013-12-31 No data 1400 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 1515 East Broward Blvd, Unit 427, Ft Lauderdale, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2016-02-09 QUINN, MARIANNE No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 1400 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2000-03-24 1400 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-01-14
AMENDED ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2016-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State