Search icon

BETHEL GENERAL SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: BETHEL GENERAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETHEL GENERAL SERVICES CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: P14000034905
FEI/EIN Number 46-5460931

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

Address: 19 NW 45TH AVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 19 NW 45TH AVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA RENATO President 19 NW 45TH AVE, DEERFIELD BEACH, FL, 33442
JTAX CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 19 NW 45TH AVE, APT 101, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2021-04-20 19 NW 45TH AVE, APT 101, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2021-04-20 JTAX CORP -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 23123 STATE RD 7, SUITE 315, BOCA RATON, FL 33428 -
REINSTATEMENT 2018-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ARTICLES OF CORRECTION 2014-05-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Articles of Correction 2014-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State