Search icon

BETHEL PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: BETHEL PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETHEL PAINTING, 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: 08 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2012 (13 years ago)
Document Number: P03000097736
FEI/EIN Number 200217839

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

Address: 4421 SW 22 STREET, FT LAUDERDALE, FL, 33317, US
Mail Address: 4421 SW 22 STREET, FT LAUDERDALE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZARIEGOS JOSE President 4421 SW 22 STREET, FT LAUDERDALE, FL, 33317
MAZARIEGOS MAURA Secretary 4421 SW 22 STREET, FT LAUDERDALE, FL, 33317
MAZARIEGOS JOSE Agent 4421 SW 22 STREET, FT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 4421 SW 22 STREET, FT LAUDERDALE, FL 33317 -
CHANGE OF MAILING ADDRESS 2013-04-25 4421 SW 22 STREET, FT LAUDERDALE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 4421 SW 22 STREET, FT LAUDERDALE, FL 33317 -
REINSTATEMENT 2012-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2007-11-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State