Search icon

BETHESDA HOLDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BETHESDA HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETHESDA HOLDING COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 1985 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Sep 2017 (7 years ago)
Document Number: H88580
FEI/EIN Number 592663767

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

Address: 2815 S. SEACREST BLVD, BOYNTON BEACH, FL, 33435, US
Mail Address: 2815 S. SEACREST BLVD, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JARED M Chief Executive Officer 2815 S. SEACREST BLVD, BOYNTON BEACH, FL, 33435
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-07-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDED AND RESTATEDARTICLES 2017-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 2815 S. SEACREST BLVD, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2004-04-16 2815 S. SEACREST BLVD, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-19
Reg. Agent Change 2020-07-23
AMENDED ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State