Detail by Entity Name

Florida Profit Corporation

BENGAL MOTORS, INC.

Filing Information
L39109 65-0165367 12/29/1989 FL ACTIVE AMENDED AND RESTATED ARTICLES 07/30/2001 NONE
Principal Address
200 SW 1ST AVE.
14 FLOOR
FT. LAUDERDALE, FL 33301

Changed: 04/30/2010
Mailing Address
200 SW 1ST AVE.
14TH FLOOR
FT. LAUDERDALE, FL 33301

Changed: 04/30/2010
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/26/2017

Address Changed: 09/26/2017
Officer/Director Detail Name & Address

Document Number `

Title PRESIDENT AND DIRECTOR

Schnelle, Nicholas Andrew
200 SW 1ST AVE. 14TH FLOOR
FT LAUDERDALE, FL 33301

Title VP, Secretary, Treasurer

Kenjar, Maja
200 SW 1ST AVE. 14TH FLOOR
FT LAUDERDALE, FL 33301

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 04/24/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
05/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
06/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
09/26/2017 -- Reg. Agent Change View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
07/30/2001 -- Amended and Restated Articles View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
02/12/1999 -- ANNUAL REPORT View image in PDF format
05/07/1998 -- ANNUAL REPORT View image in PDF format
07/29/1997 -- REG. AGENT CHANGE View image in PDF format
07/14/1997 -- MERGER SHEET View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
03/17/1995 -- ANNUAL REPORT View image in PDF format