Search icon

BETHLEEM CONSTRUCTION AND REMODELING, INC. - Florida Company Profile

Company Details

Entity Name: BETHLEEM CONSTRUCTION AND REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETHLEEM CONSTRUCTION AND REMODELING, 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: 16 Jul 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S67186
FEI/EIN Number 650353329

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

Mail Address: 149 NW 158 ST, MIAMI, FL, 33169, US
Address: 9920 NW 7TH AVE, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRI WILSON P Vice President 15724 NE 12 AVE, MIAMI, FL, 33162
ALCE, JOSEPH B. President 149 NW 158 ST, MIAMI, FL
ALCE JOSEPH B Agent 149 NW 158 ST, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REVOCATION OF VOLUNTARY DISSOLUT 2008-04-04 - -
VOLUNTARY DISSOLUTION 2008-03-10 - -
VOLUNTARY DISSOLUTION 2003-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 1996-06-18 149 NW 158 ST, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 1996-06-18 ALCE JOSEPH B -
CHANGE OF PRINCIPAL ADDRESS 1995-08-15 9920 NW 7TH AVE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 1995-08-15 9920 NW 7TH AVE, MIAMI, FL 33150 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000665239 LAPSED 05-185-D2 LEON 2009-07-14 2015-06-18 $13,601.29 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
REINSTATEMENT 2010-05-27
ANNUAL REPORT 2008-04-30
Revocation of Dissolution 2008-04-04
Voluntary Dissolution 2008-03-10
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2005-04-03
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State