Search icon

BETHESDA BUILDING CORP. - Florida Company Profile

Company Details

Entity Name: BETHESDA BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETHESDA BUILDING 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: 19 Jun 1985 (40 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: M16934
FEI/EIN Number 592758887

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

Address: % MURIEL KING, 3485 N W 17TH AVE., MIAMI, FL, 33142
Mail Address: % MURIEL KING, 3485 N W 17TH AVE., MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING MURIEL F President 437 GOLDEN ISLES DR., #15G, HALLANDALE BEACH, FL, 33009
EDWARDS BARBARA RUTH Vice President 8070 S.W. 18 CT., DAVIE, FL, 33324
KING DONOVAN JOSEPH Director 5411 N.W. 197 LANE, MIAMI, FL, 33055
KING MICHAEL ARTHUR Director 7710 - 16 AVE N.W., BRADENTON, FL, 34209
PHILLIPS DENISE E Director 437 GOLDEN ISLES DR., #15G, HALLANDALE BEACH, FL, 33009
KING MURIEL F Agent 3485 N W 17TH AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1996-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-09 % MURIEL KING, 3485 N W 17TH AVE., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1990-03-09 % MURIEL KING, 3485 N W 17TH AVE., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1990-03-09 KING, MURIEL F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000183719 LAPSED 01020160074 20331 01764 2002-04-12 2022-05-08 $ 1,294.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000070502 LAPSED 01013390063 20161 02295 2002-01-25 2022-02-21 $ 558.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2004-05-05
REINSTATEMENT 2003-03-18
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1995-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State