Search icon

BENITE'S CHRISTIAN BOOK STORE, INC. - Florida Company Profile

Company Details

Entity Name: BENITE'S CHRISTIAN BOOK STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENITE'S CHRISTIAN BOOK STORE, 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: 12 Aug 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000071936
FEI/EIN Number 650945095

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

Address: 12574 N. KENDALL DRIVE, MIAMI, FL, 33186
Mail Address: 16440 SW 144TH AVENUE, MIAMI, FL, 33177
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ RAMON President 16440 SW 144TH AVENUE, MIAMI, FL, 33177
BENITEZ RAMON Secretary 16440 SW 144TH AVENUE, MIAMI, FL, 33177
BENITEZ RAMON Treasurer 16440 SW 144TH AVENUE, MIAMI, FL, 33177
BENITEZ RAMON Director 16440 SW 144TH AVENUE, MIAMI, FL, 33177
BENITEZ RAMON Agent 16440 SW 144TH AVENUE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-17 12574 N. KENDALL DRIVE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2010-02-19
Off/Dir Resignation 2009-12-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-02-04
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State