Search icon

BENFORD DEVELOPMENT, INC.

Company Details

Entity Name: BENFORD DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jun 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P97000051933
FEI/EIN Number 59-3453340
Address: 2586 COLONEL FORD DR, LAKELAND, FL 33813
Mail Address: 2586 COLONEL FORD DR, LAKELAND, FL 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BENOIT, CAROLYN F Agent 2586 COLONEL FORD DR, LAKELAND, FL 33813

President

Name Role Address
BENOIT, CAROLYN F President 2586 COLONEL FORD DR, LAKELAND, FL 33813

Treasurer

Name Role Address
BENOIT, CAROLYN F Treasurer 2586 COLONEL FORD DR, LAKELAND, FL 33813

Director

Name Role Address
BENOIT, CAROLYN F Director 2586 COLONEL FORD DR, LAKELAND, FL 33813
BENOIT, ROBERT B Director 2586 COLONEL FORD DR, LAKELAND, FL 33813

Vice President

Name Role Address
BENOIT, ROBERT B Vice President 2586 COLONEL FORD DR, LAKELAND, FL 33813

Secretary

Name Role Address
BENOIT, ROBERT B Secretary 2586 COLONEL FORD DR, LAKELAND, FL 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-04 2586 COLONEL FORD DR, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2001-04-04 2586 COLONEL FORD DR, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-04 2586 COLONEL FORD DR, LAKELAND, FL 33813 No data

Documents

Name Date
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-03-14
ANNUAL REPORT 1998-02-11
Domestic Profit Articles 1997-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State