Search icon

BETHENCOURT AND SONS, INC. - Florida Company Profile

Company Details

Entity Name: BETHENCOURT AND SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETHENCOURT AND SONS, INC. 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: 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: 15 Aug 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000060002
FEI/EIN Number 650521291

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

Address: 9608 SW 117 AVENUE, MIAMI, FL, 33186
Mail Address: 9608 SW 117 AVENUE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETHENCOURT HERBERTO President 9608 SW 117 AVENUE, MIAMI, FL, 33186
BETHENCOURT EBERTO Vice President 6797 SW 8TH STREET, MIAMI, FL, 33144
BETHENCOURT EBERTO Secretary 6797 SW 8TH STREET, MIAMI, FL, 33144
BETHENCOURT HERBERTO Agent 9608 SW 117 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1995-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-12-26 9608 SW 117 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1995-12-26 9608 SW 117 AVENUE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1995-12-26 9608 SW 117 AVENUE, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000481964 LAPSED 01022900029 20798 04078 2002-11-13 2022-12-10 $ 799.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000433296 LAPSED 01022540024 20702 00380 2002-10-04 2022-10-31 $ 1,496.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000072482 TERMINATED 01012990018 20171 03151 2002-01-30 2007-02-23 $ 3,944.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State