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 |
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 |
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 | - |
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