Search icon

BENCH ADS OF PEMBROKE PINES, INC. - Florida Company Profile

Company Details

Entity Name: BENCH ADS OF PEMBROKE PINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENCH ADS OF PEMBROKE PINES, 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: 05 Aug 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000068383
FEI/EIN Number 200414820

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

Address: 3389 SHERIDAN ST., 403, HOLLYWOOD, FL, 33021
Mail Address: 3389 SHERIDAN ST, 403, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADEL ERIC President 3201 NE 183 STREET #1506, AVENTURA, FL, 33160
NADEL ERIC J Agent 19589 NE 10 AVENUE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-25 3389 SHERIDAN ST., 403, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-09-25 3389 SHERIDAN ST., 403, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 19589 NE 10 AVENUE, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2006-04-27 NADEL, ERIC J -

Documents

Name Date
REINSTATEMENT 2007-09-25
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-07-08
Domestic Profit 1998-08-05

Date of last update: 02 May 2025

Sources: Florida Department of State