Search icon

BENCHMARK CONSULTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BENCHMARK CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENCHMARK CONSULTING, 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: 26 May 1998 (27 years ago)
Document Number: P98000046666
FEI/EIN Number 593517955

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

Address: 29399 US HIGHWAY 19 N, Clearwater, FL, 33761, US
Mail Address: 29399 US HIGHWAY 19 N, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATHROP JAMES E President 3227 HYDE PARK DRIVE, CLEARWATER, FL, 33761
LATHROP JAMES E Agent 3227 HYDE PARK DRIVE, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141639 CASTLE WINDOWS & DOORS, INC. ACTIVE 2020-11-03 2025-12-31 - 29399 US HWY 19 N, STE 355, CLEARWATER, FL, 33761
G17000100103 POOL CARE OF TAMPA ACTIVE 2017-09-01 2027-12-31 - 3227 HYDE PARK DRIVE, CLEARWATER, FL, 33761
G17000027821 UNDER HOME SPECIALISTS EXPIRED 2017-03-15 2022-12-31 - 31119 US 19 NORTH, PALM HARBOR, FL, 34684
G14000016663 CASTLE ROOFING & CONSTRUCTION, INC. ACTIVE 2014-02-17 2025-12-31 - 1822 DREW STREET SUITE 1, CLEARWATER, FL, 33765
G13000116501 PRO-LINE CONTRACTORS EXPIRED 2013-11-29 2018-12-31 - 1822 DREW STREET, STE 1, CLEARWATER, FL, 33765
G13000115432 BENCHMARK POWER STEAM AND RESTORATION, INC EXPIRED 2013-11-25 2018-12-31 - 1822 DREW STREET, STE 1, CLEARWATER, FL, 33765
G12000122092 MONEY STREET MORTGAGE, INC ACTIVE 2012-12-18 2027-12-31 - 31119 US HIGHWAY 19 N, 31119, PALM HARBOR, FL, 34684
G09000112747 FLORIDA UNDER HOME SOLUTIONS EXPIRED 2009-06-02 2014-12-31 - 1822 DREW ST SUITE 1, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 29399 US HIGHWAY 19 N, Suite 350, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2021-05-01 29399 US HIGHWAY 19 N, Suite 350, Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 3227 HYDE PARK DRIVE, CLEARWATER, FL 33761 -

Court Cases

Title Case Number Docket Date Status
D/B/A CASTLE ROOFING AND CONSTRUCTION, INC., A/A/O ANTHONY PARIS, BENCHMARK CONSULTING, INC., Appellant(s) v. SAFEPOINT INSURANCE COMPANY, Appellee(s). 2D2023-1956 2023-09-13 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2022-CC-321

Parties

Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellant
Status Active
Name A/A/O ANTHONY PARIS
Role Appellant
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellant
Status Active
Representations WILLIAM FLORES, ESQ., BRANDON L. FIZER, ESQ.
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations ROBERT M. DOMINGUEZ, ESQ., PATRICK M. CHIDNESE, ESQ.
Name HON. PATRICK MOORE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2023-12-08
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ MOORE - 171 PAGES -REDACTED
Docket Date 2023-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2023-09-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ MOTION TO AMEND CERTIFICATE OF SERVICE
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. Appellee has filed a motion for appellate attorney's fees pursuant to aproposal for settlement. The motion for appellate attorney's fees is remanded to the trialcourt. If Appellee hereafter establishes its entitlement to attorney's fees pursuant tosection 768.79, Florida Statutes (2023) and Florida Rule of Civil Procedure 1.442, thetrial court is authorized to award it all of the reasonable appellate attorney's fees theAppellant incurred. In the motion for appellate attorney's fees, the Appellee also soughtcosts. The Appellee's request for costs is stricken without prejudice to Appellee's rightto file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING & CONSTRUCTION, INC., A/A/O ANNA MAGGI AND ROBERT MAGGI VS AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA 2D2023-1913 2023-09-08 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2022-CC-1898

Parties

Name A/A/O ANNA MAGGI
Role Appellant
Status Active
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellant
Status Active
Name A/A/O ROBERT MAGGI
Role Appellant
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellant
Status Active
Representations AMY GOLOMB HARRIS, ESQ., RICHARD N. ASFAR, ESQ.
Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations CARYN L. BELLUS, ESQ., AMANDA DROLESKI, ESQ.
Name HON. PATRICK MOORE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDERSUPPLEMENTING TIMELY NOTICE OF APPEAL
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-11-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ MOORE - 678 PAGES REDACTED
On Behalf Of PASCO CLERK
Docket Date 2023-11-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2023-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-09-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 11, 2023, order to show cause is discharged.
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2023-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-11
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 9/19/2023 ORDER*** Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
BENCHMARK CONSULTING, INC. D/B/A CASTLE ROOFING AND CONSTRUCTION, A/A/O MATTHEW FLEMISTER VS TOWER HILL PRIME INSURANCE COMPANY 2D2022-3851 2022-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-004420

Parties

Name BENCHMARK CONSULTING, INC.
Role Appellant
Status Active
Representations JOSHUA S. SMITH, ESQ., ANDREW LEE SMITH, ESQ.
Name A/A/O MATTHEW FLEMISTER
Role Appellant
Status Active
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellant
Status Active
Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellee
Status Active
Representations ATHINA LEHOVITIS, ESQ., NICOLE FLUET, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-29
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, ROTHSTEIN-YOUAKIM, and LABRIT
Docket Date 2022-12-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2022-11-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING & CONSTRUCTION, INC., ET AL 2D2021-2633 2021-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2019-CA-747

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellee
Status Active
Representations LEE SMITH, ESQ., DIANE M. BARNES - REYNOLDS, ESQ.
Name JUDY WINKOWSKI
Role Appellee
Status Active
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-06
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellant's failure to satisfy this court's August 25, 2021, fee order.
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LAROSE, AND ROTHSTEIN-YOUAKIM
KOVAR LAW GROUP, PLLC, BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING AND CONSTRUCTION AND RYAN SHAFCHUK VS CITIZENS PROPERTY INSURANCE CORPORATION 2D2021-2617 2021-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-3777

Parties

Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellant
Status Active
Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name RYAN SHAFCHUK
Role Appellant
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellant
Status Active
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations ANDREW LEE SMITH, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-29
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s August 24, 2021, fee order.
Docket Date 2021-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Sleet, and Lucas
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-08-24
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State