Search icon

BETH ISRAEL MEMORIAL CHAPEL, INC. - Florida Company Profile

Company Details

Entity Name: BETH ISRAEL MEMORIAL CHAPEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETH ISRAEL MEMORIAL CHAPEL, 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: 31 Mar 1998 (27 years ago)
Date of dissolution: 18 Sep 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2000 (24 years ago)
Document Number: P98000029563
FEI/EIN Number 650824960

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

Address: 311 ELM STREET, SUITE 1000, CINCINNATI, OH, 45202
Mail Address: 4126 NORLAND AVENUE, BURNABY, B.C., CANADA, FL, V5G-3-8
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GROSSBERG ARTHUR Vice President 3201 NORTH 72ND AVENUE, HOLLYWOOD, FL, 33024
CASHNER JEFFREY L President 3205 WEST DAVIS, SUITE 200A, CONROE, TX, 77304
WEINSTEIN ROBERT A Vice President 24100 NORTH HIGHWAY 45, VERNON HILLS, IL, 60061
GILCHRIST SEAN M Vice President 3205 WEST DAVIS, SUITE 200A, CONROE, TX, 77304
WEINSTEIN MARK Vice President 111 SKOKIE BLVD., WILMETTE, IL, 60091
HYNDMAN PETER DASV 4126 NORLAND AVENUE, BURNABY, B.C., CANADA, V5G-38

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-09-18 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 311 ELM STREET, SUITE 1000, CINCINNATI, OH 45202 -
CHANGE OF MAILING ADDRESS 1999-04-29 311 ELM STREET, SUITE 1000, CINCINNATI, OH 45202 -

Documents

Name Date
Voluntary Dissolution 2000-09-18
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-29
Domestic Profit 1998-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State