Entity Name: | THE BENTLEY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE BENTLEY GROUP, 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: | 29 Sep 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P98000083706 |
FEI/EIN Number |
650867449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9826 VIA AMATI, LAKE WORTH, FL, 33467 |
Mail Address: | 9826 VIA AMATI, LAKE WORTH, FL, 33467 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIVONA BENNETT S | President | 9826 VIA AMATI, LAKE WORTH, FL, 33467 |
VIVONA BENNETT S | Agent | 9826 VIA AMATI, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-16 | 9826 VIA AMATI, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2009-06-16 | 9826 VIA AMATI, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-16 | 9826 VIA AMATI, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2004-07-07 | VIVONA, BENNETT S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-02-21 |
ANNUAL REPORT | 2011-03-25 |
ANNUAL REPORT | 2010-09-24 |
ANNUAL REPORT | 2009-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State