Search icon

BETA CONSTRUCTION AND DEVELOPMENT, INC.

Company Details

Entity Name: BETA CONSTRUCTION AND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jun 1987 (38 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: J80869
FEI/EIN Number 59-2843985
Address: 2187 Ringling Boulevard, Sarasota, FL 34237
Mail Address: 2187 Ringling Boulevard, Sarasota, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS, RICHARD V Agent 2187 Ringling Boulevard, Sarasota, FL 34237

President

Name Role Address
Ellis, Richard V President 2187 Ringling Boulevard, Sarasota, FL 34237

Vice President

Name Role Address
Ellis, Bryan M Vice President 2187 Ringling Boulevard, Sarasota, FL 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-02-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 2187 Ringling Boulevard, Sarasota, FL 34237 No data
CHANGE OF MAILING ADDRESS 2022-02-09 2187 Ringling Boulevard, Sarasota, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 2187 Ringling Boulevard, Sarasota, FL 34237 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-15 ELLIS, RICHARD V No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000145718 TERMINATED 1000000882524 SARASOTA 2021-03-29 2041-03-31 $ 3,225.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000145726 TERMINATED 1000000882525 SARASOTA 2021-03-29 2041-03-31 $ 6,130.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
REINSTATEMENT 2022-02-09
ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State