Search icon

BIBLE CENTER INC. - Florida Company Profile

Company Details

Entity Name: BIBLE CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIBLE CENTER 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 Sep 1972 (53 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 408817
FEI/EIN Number 591421114

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

Address: 10950 OLD CUTLER RD., MIAMI, FL, 33156
Mail Address: % TOM MAXEY, SUITE 200, 3001 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE ROBERT W President 10950 OLD CUTLER ROAD, MIAMI, FL, 33156
CLARKE ROBERT W Director 10950 OLD CUTLER ROAD, MIAMI, FL, 33156
CLARKE LARRY R Vice President 10950 OLD CUTLER RD., MIAMI, FL, 33156
CLARKE LARRY R Director 10950 OLD CUTLER RD., MIAMI, FL, 33156
CLARKE MARY HELEN Secretary 10950 OLD CUTLER RD., MIAMI, FL, 33156
CLARKE MARY HELEN Treasurer 10950 OLD CUTLER RD., MIAMI, FL, 33156
CLARKE MARY HELEN Director 10950 OLD CUTLER RD., MIAMI, FL, 33156
MAXEY TOM Agent 3001 PONCE DE LEON BLVD., SUITE 200, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 1994-08-02 10950 OLD CUTLER RD., MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1994-08-02 10950 OLD CUTLER RD., MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1994-08-02 MAXEY, TOM -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 1995-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State