Entity Name: | BETHEL HEALTH & REHAB CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BETHEL HEALTH & REHAB CENTER, 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: | 06 May 2008 (17 years ago) |
Date of dissolution: | 09 Nov 2012 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Nov 2012 (12 years ago) |
Document Number: | P08000046872 |
FEI/EIN Number |
262581485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 N. PINE HILLS RD, ORLANDO, FL, 32808 |
Mail Address: | 1441 N. PINE HILLS RD, ORLANDO, FL, 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORCELY MARIE NADINE | President | 3956 TOWN CENTER BLVD #322, ORLANDO, FL, 32837 |
DORCELY MARIE NADINE | Agent | 3956 TOWN CENTER BLVD #322, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-11-09 | - | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-12 | 1441 N. PINE HILLS RD, ORLANDO, FL 32808 | - |
AMENDMENT | 2008-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-12-12 | DORCELY, MARIE NADINE | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-12 | 3956 TOWN CENTER BLVD #322, ORLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2008-12-12 | 1441 N. PINE HILLS RD, ORLANDO, FL 32808 | - |
AMENDMENT | 2008-12-09 | - | - |
AMENDMENT | 2008-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000818558 | LAPSED | 1000000552343 | LEON | 2013-11-06 | 2024-08-01 | $ 690.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10000847811 | TERMINATED | 1000000181463 | ORANGE | 2010-07-22 | 2020-08-18 | $ 1,116.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
Voluntary Dissolution | 2012-11-09 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
REINSTATEMENT | 2010-10-07 |
ANNUAL REPORT | 2009-05-04 |
Amendment | 2008-12-12 |
Amendment | 2008-12-09 |
Amendment | 2008-11-21 |
Domestic Profit | 2008-05-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State