Search icon

BENTTREE CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: BENTTREE CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENTTREE CLINIC, 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: 15 Jul 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S66926
FEI/EIN Number 593085600

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

Address: 10935 N DALE MABRY HWY, TAMPA, FL, 33618
Mail Address: 10935 N DALE MABRY HWY, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALNATI ASTRID Director 10935 N DALE MABRY HWY, TAMPA, FL
MALNATI ASTRID Secretary 10935 N DALE MABRY HWY, TAMPA, FL
MALNATI ISABEL Treasurer 10935 N DLAE MABRY, TAMPA, FL, 33618
MALNATI, DON W. Director 10935 N DALE MABRY HWY, TAMPA, FL
MALNATI, DON W. President 10935 N DALE MABRY HWY, TAMPA, FL
MALNATI, ERIKA Director 10935 N DALE MABRY HWY, TAMPA, FL
MALNATI, ERIKA Vice President 10935 N DALE MABRY HWY, TAMPA, FL
MALNATI, DON W. Agent 10935 N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-02-19
ANNUAL REPORT 1996-07-24
ANNUAL REPORT 1995-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State