Search icon

BHY, INC - Florida Company Profile

Company Details

Entity Name: BHY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BHY, 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: 30 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000013744
FEI/EIN Number 208347323

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

Address: 124 EAST BERKSHIRE CIR, LONGWOOD, FL, 32779, US
Mail Address: 124 EAST BERKSHIRE CIR, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEKERMAN AVI President 124 EAST BERKSHIRE CIR, LONGWOOD, FL, 32779
BEKERMAN AVI Agent 124 EAST BERKSHIRE CIR, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115390 POP UP PALS EXPIRED 2013-11-25 2018-12-31 - 124 EAST BERKSHIRE CIRCLE, LONGWOOD, FL, 32779
G11000105173 R C TOYS EXPIRED 2011-10-27 2016-12-31 - 124 E BERKSHIRE CIRCLE, LONGWOOD, FL, 32779
G08126900258 ALL ORGANIC BEAUTY EXPIRED 2008-05-05 2013-12-31 - 124 EAST BERKSHIRE CIRCLE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-02-15 BEKERMAN, AVI -

Documents

Name Date
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-01-16
Domestic Profit 2007-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State