Search icon

BETTIS SEPTIC TANK SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BETTIS SEPTIC TANK SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTIS SEPTIC TANK SERVICE, 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: 01 May 1984 (41 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: H01590
FEI/EIN Number 592479253

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

Address: 2525 TRUMAN AVENUE, PENSACOLA, FL, 32505
Mail Address: 2525 TRUMAN AVENUE, PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTIS, CHARLES President 2525 TRUMAN AVENUE, PENSACOLA, FL, 32505
BETTIS, CHARLES Director 2525 TRUMAN AVENUE, PENSACOLA, FL, 32505
BETTIS, PEARLIE MAE Secretary 2525 TRUMAN AVENUE, PENSACOLA, FL, 32505
BETTIS, PEARLIE MAE Director 2525 TRUMAN AVENUE, PENSACOLA, FL, 32505
BETTIS, ANTHONY Director 2525 TRUMAN AVE, PENSACOLA, FL, 32505
BETTIS CHARLES A Agent 2525 TRUMAN AVENUE, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-11-11 BETTIS, CHARLES A -
CANCEL ADM DISS/REV 2004-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1989-09-27 2525 TRUMAN AVENUE, PENSACOLA, FL 32505 -
REINSTATEMENT 1989-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1989-09-27 2525 TRUMAN AVENUE, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 1989-09-27 2525 TRUMAN AVENUE, PENSACOLA, FL 32505 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000037580 TERMINATED 2002 CA 001142-H 1ST JUD CIRC CT ESCAMBIA CO 2003-06-24 2009-04-12 $16,774.51 BUCKEYE RETIREMENT CO., L.L.C., LTD., 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
REINSTATEMENT 2006-01-26
REINSTATEMENT 2004-11-11
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-07-06
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State