Search icon

BENTLEY BROS. CIRCUS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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