Inactive
Updated 3/22/2025 4:51:30 PM

Bensonic Nutra, Inc.

Bensonic Nutra, Inc. is a Florida Profit Corporation located in Tempe, AZ. Established on March 14, 2016, this corporation is officially registered under the document number P16000024297 with the Florida Department Of State. It currently holds an inactive status, with no FEI/EIN number assigned at this time.

The primary and mailing address of the corporation is 6510 S. Hazelton Lane #134, Tempe, AZ 85283, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Benson, Bradley from Tempe AZ, holding the position of President, Treasurer, CFO, Secretary, Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Corporation Service Company as its official registered agent, located at 1201 Hays Street, Tallahassee, FL 32301.

As of the latest update, Bensonic Nutra, Inc. filed its last annual reports on April 9, 2018

Filing information

Company Name Bensonic Nutra, Inc.
Entity type Florida Profit Corporation
Governing Agency Florida Department Of State
Document Number P16000024297
FEI/EIN Number NONE
Date Filed March 14, 2016
Company Age 9 years 1 month
State AZ
Status Inactive
Last Event VOLUNTARY DISSOLUTION
Event Date Filed 8/27/2018
Event Effective Date NONE

The data on Bensonic Nutra, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/22/2025.

Contact details

Principal Address

6510 S. Hazelton Lane #134
Tempe, AZ 85283
Changed: 4/9/2018

Mailing Address

6510 S. Hazelton Lane #134
Tempe, AZ 85283
Changed: 4/9/2018

Registered Agent Name & Address

Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301

Officer/Director Details

Benson, Bradley
President, Treasurer, CFO, Secretary, Director
6510 S Hazelton Ln #134
Tempe, AZ 85283

Events

Event Type
Filed Date
Effective Date
Description
Event Type VOLUNTARY DISSOLUTION
Filed Date 8/27/2018
Effective Date
Description
Event Type AMENDMENT
Filed Date 4/15/2016
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 04/09/2018
Report Year 2017
Filed Date 04/10/2017

Document Images