Search icon

CHANNING BETE COMPANY, INC.

Company Details

Entity Name: CHANNING BETE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Mar 2004 (21 years ago)
Date of dissolution: 17 Jul 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: F04000001533
FEI/EIN Number 04-2041237
Address: 1 COMMUNITY PLACE, SOUTH DEERFIELD, MA 01373-0200
Mail Address: 1 COMMUNITY PLACE, SOUTH DEERFIELD, MA 01373-0200
Place of Formation: DELAWARE

Chairman

Name Role Address
BETE , CHANNING L, Jr. Chairman 1 COMMUNITY PLACE, SOUTH DEERFIELD, MA 01373-0200

President

Name Role Address
BETE, MICHAEL G President ONE COMMUNITY PLACE, SOUTH DEERFIELD, MA 01373-0200

Treasurer

Name Role Address
BETE, MICHAEL G Treasurer ONE COMMUNITY PLACE, SOUTH DEERFIELD, MA 01373-0200

Vice President

Name Role Address
BETE, JONATHAN A Vice President ONE COMMUNITY PLACE, SOUTH DEERFIELD, MA 01373-0200
CAMPBELL, AMY Vice President ONE COMMUNITY PLACE, SOUTH DEERFIELD, MA 01373-0200
CANUEL, KIM M Vice President ONE COMMUNITY PLACE, SOUTH DEERFIELD, MA 01373-0200

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-07-17 No data No data
REGISTERED AGENT CHANGED 2019-07-17 REGISTERED AGENT REVOKED No data
AMENDMENT 2016-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-22 1 COMMUNITY PLACE, SOUTH DEERFIELD, MA 01373-0200 No data
CHANGE OF MAILING ADDRESS 2011-02-22 1 COMMUNITY PLACE, SOUTH DEERFIELD, MA 01373-0200 No data

Documents

Name Date
Withdrawal 2019-07-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-01
Amendment 2016-02-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-02-03

Date of last update: 29 Jan 2025

Sources: Florida Department of State