Search icon

BETHEL HEALTHCARE CORPORATION - Florida Company Profile

Company Details

Entity Name: BETHEL HEALTHCARE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETHEL HEALTHCARE CORPORATION 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: 21 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: P04000094746
FEI/EIN Number 550874590

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

Address: 2251 NW 29TH COURT, OAKLAND PARK, FL, 33311, US
Mail Address: 2251 NW 29TH COURT, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNIE MATHEW, MATHEW BYPASS TRUST Director 2251 NW 29TH CT, OAKLAND PARK, FL, 33311
George Cyril Director 2251 NW 29th Ct, Oakland Park, FL, 33311
Mathew Annie Agent 2251 NW 29th Ct, Oakland Park, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038344 GOOD HOPE MANOR ACTIVE 2018-03-22 2028-12-31 - 2251 NW 29TH CT, OAKLAND PARK, FL, 33311
G12000069188 GOOD HOPE MANOR EXPIRED 2012-07-11 2017-12-31 - 2251 NW 29TH CT, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2251 NW 29th Ct, Oakland Park, FL 33311 -
REGISTERED AGENT NAME CHANGED 2023-04-14 Mathew, Annie -
AMENDMENT 2019-11-04 - -
CANCEL ADM DISS/REV 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2024-02-02
Amendment 2023-07-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8570107009 2020-04-08 0455 PPP 2251 NW 29TH CT, OAKLAND PARK, FL, 33311-2144
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153200
Loan Approval Amount (current) 153200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33311-2144
Project Congressional District FL-20
Number of Employees 35
NAICS code 623312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154811.75
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State