Search icon

BETHESDA MEDICAL BUILDINGS, INC. - Florida Company Profile

Company Details

Entity Name: BETHESDA MEDICAL BUILDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 May 1987 (38 years ago)
Date of dissolution: 01 Oct 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 1998 (27 years ago)
Document Number: N20622
FEI/EIN Number 592840263

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

Address: C/O JOEL T. STRAWN, 54 N.E. FOURTH AVENUE, DELRAY BEACH, FL, 33483
Mail Address: C/O JOEL T. STRAWN, 54 N.E. FOURTH AVENUE, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAWN JOEL T Secretary 54 N.E. 4TH AVE., DELRAY BCH., FL, 33438
HILL, ROBERT B. President 2815 S. SEACREST BLVD., BOYNTON BEACH, FL
HILL, ROBERT B. Director 2815 S. SEACREST BLVD., BOYNTON BEACH, FL
TAYLOR, ROBERT B.,JR. Treasurer 2815 S. SEACREST BLVD., BOYNTON BEACH, FL
TAYLOR, ROBERT B.,JR. Director 2815 S. SEACREST BLVD., BOYNTON BEACH, FL
PELTZIE, KENNETH Director 2815 S. SEACREST BLVD., BOYNTON BCH., FL
KIRK ROGER L Director 2815 S. SEACREST BLVD, BOYNTON BEACH, FL, 33435
STRAWN, JOEL T. Agent 54 N.E. FOURTH AVENUE, DELRAY BEACH, FL, 33483
TAYLOR, ROBERT B.,JR. Vice President 2815 S. SEACREST BLVD., BOYNTON BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-09-30 - -
AMENDMENT 1995-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 1989-06-27 C/O JOEL T. STRAWN, 54 N.E. FOURTH AVENUE, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 1989-06-27 C/O JOEL T. STRAWN, 54 N.E. FOURTH AVENUE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 1989-06-27 54 N.E. FOURTH AVENUE, DELRAY BEACH, FL 33483 -

Documents

Name Date
Voluntary Dissolution 1998-09-30
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State