Search icon

BETHEL OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: BETHEL OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETHEL OF FLORIDA 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: 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: 05 Mar 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Sep 2002 (23 years ago)
Document Number: P98000021202
FEI/EIN Number 650817038

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

Mail Address: 10481 SW 160 CT, MIAMI, FL, 33196
Address: 13329 SW 135 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABBAG GENNYLENA President 10481 SW 160 CT, MIAMI, FL, 33196
SABBAG GENNYLENA Secretary 10481 SW 160 CT, MIAMI, FL, 33196
SABBAG GENNYLENA Director 10481 SW 160 CT, MIAMI, FL, 33196
SABBAG GENNYLENA Agent 10481 SW 160 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-11 SABBAG, GENNYLENA -
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 10481 SW 160 CT, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 13329 SW 135 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-03-03 13329 SW 135 AVE, MIAMI, FL 33186 -
AMENDMENT AND NAME CHANGE 2002-09-19 BETHEL OF FLORIDA INC. -
NAME CHANGE AMENDMENT 1999-04-26 ZEUS SCIENTIFIC PRODUCTS CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State