Entity Name: | H. BETTI INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2012 (13 years ago) |
Document Number: | F11000002580 |
FEI/EIN Number |
221522807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 PATERSON PLANK ROAD, CARLSTADT, NJ, 07072, US |
Mail Address: | 303 PATERSON PLANK ROAD, CARLSTADT, NJ, 07072, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Betti Joseph | Director | 303 PATERSON PLANK ROAD, CARLSTADT, NJ, 07072 |
GESCHINE ROBERT | President | 303 PATTERSON PLANK ROAD, CARLSTADT, NJ, 07072 |
Betti Steven | Director | 303 PATERSON PLANK ROAD, CARLSTADT, NJ, 07072 |
Betti Patrick | Director | 303 PATERSON PLANK ROAD, CARLSTADT, NJ, 07072 |
Betti Jonathan | Director | 960 Turnpike, Canton, MA, 02021 |
Betti Robert | Director | 303 PATERSON PLANK ROAD, CARLSTADT, NJ, 07072 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-04 | 303 PATERSON PLANK ROAD, CARLSTADT, NJ 07072 | - |
CHANGE OF MAILING ADDRESS | 2018-01-04 | 303 PATERSON PLANK ROAD, CARLSTADT, NJ 07072 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-02 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2012-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State