Entity Name: | BENTLEY BROS. CIRCUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENTLEY BROS. CIRCUS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Nov 1997 (27 years ago) |
Date of dissolution: | 21 Apr 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2005 (20 years ago) |
Document Number: | P97000096119 |
FEI/EIN Number |
650796015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28223 75TH AVE. EAST, MYAKKA CITY, FL, 34251 |
Mail Address: | 28223 75TH AVE. EAST, MYAKKA CITY, FL, 34251 |
ZIP code: | 34251 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOYER DIANNE M | Director | 7455 279TH ST EAST, MYAKKA CITY, FL, 34251 |
MOYER DIANNE M | Vice President | 7455 279TH ST EAST, MYAKKA CITY, FL, 34251 |
BERCUSON DAVID | Agent | 9130 S. DADELAND BLVD., #1800, MIAMI, FL, 33156 |
MOYER ROBERT A | OPC | 7455 279TH ST EAST, MYAKKA CITY, FL, 34251 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-04-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-10 | 9130 S. DADELAND BLVD., #1800, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2004-09-10 | BERCUSON, DAVID | - |
REINSTATEMENT | 2004-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-10-08 | 28223 75TH AVE. EAST, MYAKKA CITY, FL 34251 | - |
CHANGE OF MAILING ADDRESS | 2001-10-08 | 28223 75TH AVE. EAST, MYAKKA CITY, FL 34251 | - |
REINSTATEMENT | 2001-10-08 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2005-04-21 |
Reg. Agent Change | 2004-09-10 |
REINSTATEMENT | 2004-03-16 |
REINSTATEMENT | 2002-11-18 |
REINSTATEMENT | 2001-10-08 |
ANNUAL REPORT | 1999-08-04 |
ANNUAL REPORT | 1998-08-12 |
Domestic Profit | 1997-11-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State