Search icon

L'EGLISE BETHEL ASSEMBLE CHRETIENNE CORP - Florida Company Profile

Company Details

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.
In Florida, 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 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

Key Officers & Management

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

Events

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 - -

Documents

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