Search icon

BETHANY COURT-MICHAELS CORP. - Florida Company Profile

Company Details

Entity Name: BETHANY COURT-MICHAELS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETHANY COURT-MICHAELS 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: 16 May 1994 (31 years ago)
Document Number: P94000038002
FEI/EIN Number 223304756

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

Address: 2 Cooper Street, 14th Floor, Camden, NJ, 08102, US
Mail Address: PO Box 90708, Camden, NJ, 08101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVITT MICHAEL J Othe PO Box 90708, Camden, NJ, 08101
O'DONNELL JOHN J President PO Box 90708, Camden, NJ, 08101
Freas Catherine Secretary PO Box 90708, Camden, NJ, 08101
PURCELL JOSEPH Treasurer PO Box 90708, Camden, NJ, 08101
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 2 Cooper Street, 14th Floor, Camden, NJ 08102 -
CHANGE OF MAILING ADDRESS 2020-01-24 2 Cooper Street, 14th Floor, Camden, NJ 08102 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-11-24 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State