Entity Name: | BETHANY FAMILY DRY CLEANERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BETHANY FAMILY DRY CLEANERS, 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: |
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: | 08 Jul 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P03000075970 |
FEI/EIN Number |
59-4507540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13720 NE 11 Avenue, NORTH MIAMI, FL, 33161, US |
Mail Address: | 13720 NE 11 Avenue, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FENELON MARIE L | President | 970 NE 152 ST., NORTH MIAMI BEACH, FL, 33162 |
Sorota Samuel SEsq. | Agent | 801 NE 167 St, Miami, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-23 | 13720 NE 11 Avenue, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-23 | 801 NE 167 St, SUITE #308, Miami, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2020-12-23 | 13720 NE 11 Avenue, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2020-12-23 | Sorota, Samuel S, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-12-23 |
Domestic Profit | 2003-07-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State