Search icon

THETA BETA HOUSE CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: THETA BETA HOUSE CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 06 May 1982 (43 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 763156
FEI/EIN Number 592347926

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

Address: 1907 S. Alexander St., Suite 2, PLANT CITY, FL, 33566, US
Mail Address: 1907 S. Alexander St., Suite 2, PLANT CITY, FL, 33566, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAULERSON DANIEL D Vice President 1907 S. Alexander St., PLANT CITY, FL, 33566
RAULERSON DANIEL D Director 1907 S. Alexander St., PLANT CITY, FL, 33566
CRIST VICTOR Director 5118 N 56TH ST, TAMPA, FL
RAULERSON DANIEL D Agent 1907 S. Alexander St., PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-28 1907 S. Alexander St., Suite 2, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-28 1907 S. Alexander St., Suite 2, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2015-07-28 1907 S. Alexander St., Suite 2, PLANT CITY, FL 33566 -
REINSTATEMENT 2000-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1991-05-24 - -
REGISTERED AGENT NAME CHANGED 1991-05-24 RAULERSON, DANIEL D -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-07-28
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State