Search icon

NEW BETHEL AMEC, INCORPORATED - Florida Company Profile

Company Details

Entity Name: NEW BETHEL AMEC, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 11 Oct 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (7 years ago)
Document Number: N01000007275
FEI/EIN Number 593104012

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

Address: 1231 TYLER STREET, JACKSONVILLE, FL, 32209
Mail Address: P O BOX 41443, JACKSONVILLE, FL, 32203, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Rev. Dr. RonaGSr. President P O BOX 41443, JACKSONVILLE, FL, 32203
JONES ADELL S Stew 5543 BARRINGTON COURT, JACKSONVILLE, FL, 32244
JACKSON DEBRA C Secretary PO Box 40614, JACKSONVILLE, FL, 32203
WILLIAMS RONALD Sr. Trustee 1616 STEELE STREET, JACKSONVILLE, FL, 32209
Smith Laverne Stew 11519 Otters Bin E, Jacksonville, FL, 32219
Williams Rev. Dr. RonalGSr. Agent 1231 TYLER STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-06 Williams, Rev. Dr. Ronald G., Sr. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1231 TYLER STREET, JACKSONVILLE, FL 32209 -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-09 1231 TYLER STREET, JACKSONVILLE, FL 32209 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001098009 LAPSED 16-2015-SC-004618 DUVAL COUNTY COURT 2015-11-23 2020-12-08 $6418.14 SCHINDLER ELEVATOR CORPORATION, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State