Search icon

BHD CORP. - Florida Company Profile

Company Details

Entity Name: BHD CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BHD CORP. 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: 22 Aug 1977 (48 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 546762
FEI/EIN Number 591762099

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

Address: 631 US HWY 1 SUITE 100, N PALM BEACH, FL, 33408
Mail Address: 631 US HWY 1 SUITE 100, N PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARPELL ALAN Agent 631 US HWY 1 STE 100, NORTH PALM BEACH, FL, 33408
TARPELL, ALAN J. President 631 US HWY 1 STE 100, NORTH PALM BEACH, FL, 33408
TARPELL, ALAN J. Treasurer 631 US HWY 1 STE 100, NORTH PALM BEACH, FL, 33408
TARPELL, ALAN J. Secretary 631 US HWY 1 STE 100, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 631 US HWY 1 STE 100, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2004-11-03 631 US HWY 1 SUITE 100, N PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2004-11-03 631 US HWY 1 SUITE 100, N PALM BEACH, FL 33408 -
REINSTATEMENT 1994-12-09 - -
REGISTERED AGENT NAME CHANGED 1994-12-09 TARPELL, ALAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1984-08-07 BHD CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002120029 INACTIVE WITH A SECOND NOTICE FILED 56 2008 CA007578 NINETEENTH JUDICIAL CIRCUIT 2009-08-11 2014-08-26 $991,966.96 NATIONAL CITY BANK, 205 DATURA STREET, WEST PALM BEACH, FL 33401
J08000374141 TERMINATED 50 2007 CA 000468XXXXMB (AW) 15TH JUDICIAL CIRCUIT OF FL 2008-10-24 2013-10-30 $18,500.00 ELLA GRACE ESTATES, LLC ASSIGNEE OF NATIONAL CITY BANK, C/O ANGELL CORPORATE SERVICES, INC., ONE NORTH CLEMATIS STREET, SUITE 400, WEST PALM BEACH, FL 33401
J07900014335 LAPSED 2006-CA-001060 5TH JUD CIR CRT LAKE CTY FL 2007-09-10 2012-09-20 $52580.66 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32810

Documents

Name Date
Off/Dir Resignation 2007-04-12
Off/Dir Resignation 2006-12-11
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State