Search icon

BENSON METAL CORP. - Florida Company Profile

Company Details

Entity Name: BENSON METAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENSON METAL CORP. 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: 30 Nov 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000104781
FEI/EIN Number 650968446

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

Address: 4685A ROSEWOOD TREE COURT, BOYNTON BEACH, FL, 33436
Mail Address: 4685A ROSEWOOD TREE COURT, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETROSINO LOUIS N Director 312 BEACH 146 STREET, NEPONSIT, QUEENS, NY, 11694
PETROSINO NICHOLAS Director 121 BAY 46TH STREET, BROOKLYN, NY, 11214
PETROSINO LOUIS Director 9290 A FRANGIPANI FREEWAY, BOYNTON BEACH, FL, 33436
PETROSINO LAWRENCE Director 2552 WEST 17TH STREET, BROOKLYN, NY, 11214
PETROSINO MICHAEL Director 160 - 86 STREET, BROOKLYN, NY, 11209
PETROSINO THOMAS N Director 211 AVENUE Z, BROOKLYN, NY, 11214
PETROSINO FRANK Agent 4685A ROSEWOOD TREE COURT, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-29
ANNUAL REPORT 2000-09-07
Domestic Profit 1999-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State