Search icon

BET ALPHA INCORPORATED - Florida Company Profile

Company Details

Entity Name: BET ALPHA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BET ALPHA INCORPORATED 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: 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: 07 Jan 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2013 (11 years ago)
Document Number: H93056
FEI/EIN Number 592671054

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

Address: 5011 SOUTH STATE ROAD 7, SUITE 106, DAVIE, FL, 33314
Mail Address: C/O PHILIP STEIN,3 GERMAY DR, SUITE 4-4044, WILMINGTON, DE, 19804, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VCORP SERVICES, LLC Agent -
MOSS DAVID Director C/O PHILIP STEIN,3 GERMAY DR, WILMINGTON, DE, 19804
MOSS DAVID President C/O PHILIP STEIN,3 GERMAY DR, WILMINGTON, DE, 19804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-01-16 5011 SOUTH STATE ROAD 7, SUITE 106, DAVIE, FL 33314 -
PENDING REINSTATEMENT 2013-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-11 5011 SOUTH STATE ROAD 7, SUITE 106, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2013-11-11 VCORP SERVICES, LLC -
REINSTATEMENT 2013-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2004-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-01-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State