Search icon

BETHUNE VILLAGE FOOD, INC. - Florida Company Profile

Company Details

Entity Name: BETHUNE VILLAGE FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETHUNE VILLAGE FOOD, 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: 21 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000014584
FEI/EIN Number 300228143

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

Address: 835 DR. MARY MCLEOD BETHUNE BLVD., DAYTONA BEACH, FL, 32114
Mail Address: 835 DR. MARY MCLEOD BETHUNE BLVD., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKTAR RINA President 1794 CREEKWATER BLVD, PORT ORANGE, FL, 32128
AKTAR RINA Director 835 DR. MARY MCLEOD BETHUNE ROAD, DAYTONA BEACH, FL, 32114
AKTAR RINA Agent 1794 CREEKWATER BLVD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 1794 CREEKWATER BLVD, PORT ORANGE, FL 32128 -
AMENDMENT 2012-03-07 - -
REGISTERED AGENT NAME CHANGED 2012-03-07 AKTAR, RINA -
AMENDMENT 2011-02-03 - -
AMENDMENT 2011-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 835 DR. MARY MCLEOD BETHUNE BLVD., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2010-02-19 835 DR. MARY MCLEOD BETHUNE BLVD., DAYTONA BEACH, FL 32114 -
AMENDMENT 2008-12-19 - -

Documents

Name Date
Amendment 2012-05-03
Amendment 2012-03-07
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-02
Amendment 2011-02-02
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-01
Amendment 2008-12-19
Amendment 2008-10-13
ANNUAL REPORT 2008-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State