Search icon

BENU SERVICE CO. - Florida Company Profile

Company Details

Entity Name: BENU SERVICE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENU SERVICE CO. 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: 08 Nov 1990 (34 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S12004
FEI/EIN Number 593034927

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

Address: 7985 LAKE NELLIE RD, CLERMONT, FL, 34714, US
Mail Address: PO BOX 120905, CLERMONT, FL, 34712
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGE, THOMAS M., SR. President 7985 LAKE NELLIE RD, CLERMONT, FL, 34714
HAGE, THOMAS M., SR. Director 7985 LAKE NELLIE RD, CLERMONT, FL, 34714
HAGE, THOMAS M., SR. Agent 7983 LAKE NELLIE RD, CLERMONT, FL, 34714
HAGE THOMAS M Secretary 79885 LAKE NELLIE RD, CLERMONT, FL, 34714
HAGE THOMAS M Treasurer 79885 LAKE NELLIE RD, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-17 7985 LAKE NELLIE RD, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2011-04-17 7985 LAKE NELLIE RD, CLERMONT, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-28 7983 LAKE NELLIE RD, CLERMONT, FL 34714 -
REINSTATEMENT 1998-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001039673 LAPSED 1000000185988 ORANGE 2010-09-27 2020-11-10 $ 491.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2011-04-17
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State