Search icon

BEAR LAKE FLORIDA CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BEAR LAKE FLORIDA CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEAR LAKE FLORIDA 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: 13 Feb 1992 (33 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: V13948
FEI/EIN Number 133664524

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

Address: 599 LEXINGTON AVE, 26TH FLR, NY, NY, 10043, US
Mail Address: 801 NE 167TH ST., SUITE 300, N. MIAMI BCH., FL, 33162
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
CAHILL WILLIAM President 599 LEXINGTON AVE., NEW YORK, NY
CAHILL WILLIAM Director 599 LEXINGTON AVE., NEW YORK, NY
HANDY THOMAS Vice President ONE COURT SQAURE, LONG ISLAND CITY, NY
HANDY THOMAS Secretary ONE COURT SQAURE, LONG ISLAND CITY, NY
BRANDI TERESA Vice President 850 THIRD AVE., NEW YORK, NY, 10043
BRANDI TERESA Treasurer 850 THIRD AVE., NEW YORK, NY, 10043
NASSER JEAN-PIERRE ASAT 850 THIRD AVE., NEW YORK, NY, 10043
GOLDSTEIN PATRICIA Director 599 LEXINGTON AVE., NEW YORK, NY, 10043

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-08 599 LEXINGTON AVE, 26TH FLR, NY, NY 10043 -
CHANGE OF MAILING ADDRESS 1993-08-06 599 LEXINGTON AVE, 26TH FLR, NY, NY 10043 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State