Entity Name: | BETHANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 May 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P07000061463 |
FEI/EIN Number | 611533263 |
Address: | 119 Linkside Drive, Saint Simons Island, GA, 31522, US |
Mail Address: | 119 Linkside Drive, Saint Simons Island, GA, 31522, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAULERSON BETHANY B | Agent | 104 Southlake Ct, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
RAULERSON BETHANY B | Director | 119 Linkside Drive, Saint Simons Island, GA, 31522 |
RAULERSON ERNEST L | Director | 104 Southlake Ct, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 119 Linkside Drive, Saint Simons Island, GA 31522 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 119 Linkside Drive, Saint Simons Island, GA 31522 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 104 Southlake Ct, NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-05-11 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-04 |
ANNUAL REPORT | 2009-03-21 |
ANNUAL REPORT | 2008-07-07 |
Domestic Profit | 2007-05-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State