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