Entity Name: | L'EGLISE BETHEL ASSEMBLE CHRETIENNE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
L'EGLISE BETHEL ASSEMBLE CHRETIENNE CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Jun 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P12000051622 |
FEI/EIN Number |
80-0827674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 755 NW 84 TH LANE, CORAL SPRINGS, FL 33071 |
Mail Address: | 755 NW 84 TH LANE, CORAL SPRINGS, FL 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Camille, Edith | Agent | 755 NW 84 TH LANE, CORAL SPRINGS, FL 33071 |
CAMILLE, EDITH | President | 755 NW 84 TH LANE, CORAL SPRINGS, FL 33071 |
DEMAS, ELIANNE S | Director | 2210 NW 33 TH TERRACE, LAUDERDALE LAKES, FL 33311 |
DEMAS, ELIANNE S | Secretary | 2210 NW 33 TH TERRACE, LAUDERDALE LAKES, FL 33311 |
DENISE, MALOY M | Director | 2421 SW 5 TH PLACE, FORT LAUDERDALE, FL 33312 |
DENISE, MALOY M | Treasurer | 2421 SW 5 TH PLACE, FORT LAUDERDALE, FL 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-25 | Camille, Edith | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-09-25 |
ANNUAL REPORT | 2022-08-25 |
ANNUAL REPORT | 2021-08-16 |
ANNUAL REPORT | 2020-08-07 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State