Search icon

C & B BERACHAH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: C & B BERACHAH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & B BERACHAH CENTER, 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: 12 Dec 1991 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V00218
FEI/EIN Number 593100512

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

Address: 6815 21ST AVENUE, TAMPA, FL, 33619
Mail Address: P. O. BOX 3244, BRANDON, FL, 33509
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER BEATRICE Director 650 PINE FOREST DRIVE, BRANDON, FL
EVANS LARRY H Agent 4219 HARTWOOD LANE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2001-02-16 C & B BERACHAH CENTER, INC. -
REINSTATEMENT 1995-04-07 - -
CHANGE OF MAILING ADDRESS 1995-04-07 6815 21ST AVENUE, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-07 4219 HARTWOOD LANE, TAMPA, FL 33606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-02-26
Name Change 2001-02-16
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State