Search icon

BENCHMARK CONSTRUCTION OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: BENCHMARK CONSTRUCTION OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENCHMARK CONSTRUCTION OF NAPLES, 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: 28 Apr 1992 (33 years ago)
Date of dissolution: 24 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2007 (17 years ago)
Document Number: V32543
FEI/EIN Number 650329012

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

Address: 5192 WEST BLVD, NAPLES, FL, 34103
Mail Address: 5192 WEST BLVD, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS TERRY President 5192 WEST BLVD., NAPLES, FL, 34103
ADKINS TERRY Secretary 5192 WEST BLVD., NAPLES, FL, 34103
ADKINS TERRY Treasurer 5192 WEST BLVD., NAPLES, FL, 34103
ADKINS DEBORAH J Vice President 5192 WEST BLVD, NAPLES, FL, 34103
ADKINS TERRY R Agent 5192 WEST BOULEVARD, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-24 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 5192 WEST BOULEVARD, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 5192 WEST BLVD, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 1999-05-04 5192 WEST BLVD, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 1995-05-01 ADKINS, TERRY R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000582509 LAPSED 07-181-CA COLLIER CIRCUIT COURT 2010-02-09 2015-05-14 $24,383.19 MID CONTINENT CASUALTY COM C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON FL 33486

Documents

Name Date
Voluntary Dissolution 2007-12-24
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State