Search icon

BETHUNE BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: BETHUNE BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BETHUNE BUILDING, INC. 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: 18 Jul 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000053605
FEI/EIN Number 59-3259441

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

Address: 2057 COUNTRY CLUB DR, DAYTONA BEACH, FL 32124
Mail Address: 2057 COUNTRY CLUB DR, DAYTONA BEACH, FL 32124
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETHUNE, WILLIAM Agent 2057 COUNTRY CLUB DR, DAYTONA BEACH, FL 32124
BETHUNE, WILLIAM President 2057 COUNTRY CLUB DR, DAYTONA BEACH, FL
BETHUNE, WILLIAM Director 2057 COUNTRY CLUB DR, DAYTONA BEACH, FL
BETHUNE, WILLIAM Secretary 2057 COUNTRY CLUB DR, DAYTONA BEACH, FL
BETHUNE, WILLIAM Treasurer 2057 COUNTRY CLUB DR, DAYTONA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 2057 COUNTRY CLUB DR, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 1996-05-01 2057 COUNTRY CLUB DR, DAYTONA BEACH, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 2057 COUNTRY CLUB DR, DAYTONA BEACH, FL 32124 -

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State