Search icon

BECHTOL ENGINEERING & TESTING, INC.

Company Details

Entity Name: BECHTOL ENGINEERING & TESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Sep 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: L14447
FEI/EIN Number 59-2970774
Address: 605 WEST NEW YORK AVENUE, DELAND, FL 32720
Mail Address: 605 WEST NEW YORK AVENUE, DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BECHTOL, THOMAS RPRES Agent 605 WEST NEW YORK AVENUE, DELAND, FL 32720

Director

Name Role Address
BECHTOL, THOMAS R Director 5495 EAST AVENUE, DE LEON SPRINGS, FL 32130
STORMANT, RANDAL W, Jr. Director 2932 PAOLINI DRIVE, DELAND, FL 32720

President

Name Role Address
BECHTOL, THOMAS R President 5495 EAST AVENUE, DE LEON SPRINGS, FL 32130

Vice President

Name Role Address
STORMANT, RANDAL W, Jr. Vice President 2932 PAOLINI DRIVE, DELAND, FL 32720

Secretary

Name Role Address
PATEL, LOVE B Secretary 118 CRYSTAL OAK DRIVE, DELAND, FL 32720

Treasurer

Name Role Address
PATEL, LOVE B Treasurer 118 CRYSTAL OAK DRIVE, DELAND, FL 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094501 BECHTOL INSPECTION SERVICES ACTIVE 2023-08-14 2028-12-31 No data 605 W NEW YORK AVENUE, DELAND, FL, 32720
G23000026797 BECHTOL HOME INSPECTIONS ACTIVE 2023-02-27 2028-12-31 No data 605 W NEW YORK AVE, DELAND, FL, 32720
G09037900281 BTR FOUNDATION SERVICES ACTIVE 2009-02-06 2029-12-31 No data 605 W NEW YORK AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 605 WEST NEW YORK AVENUE, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2023-01-25 605 WEST NEW YORK AVENUE, DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 605 WEST NEW YORK AVENUE, DELAND, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2009-02-12 BECHTOL, THOMAS RPRES No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
Amendment 2023-06-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State