Search icon

BETTY FRED CO. - Florida Company Profile

Company Details

Entity Name: BETTY FRED CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTY FRED CO. 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: 21 Feb 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L52588
FEI/EIN Number NOT APPLICABLE

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

Address: C/O SYLVIE PERICLES, 38 NW 68 TERRACE, MIAMI, FL, 33150
Mail Address: C/O SYLVIE PERICLES, 38 NW 68 TERRACE, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERICLES SYLVIE Director 38 NW 68 TERRACE, MIAMI, FL
PERICLES SYLVIE President 38 NW 68 TERRACE, MIAMI, FL
PERICLES SYLVIE Agent 38 NW 68 TERRACE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-27 C/O SYLVIE PERICLES, 38 NW 68 TERRACE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2001-04-27 C/O SYLVIE PERICLES, 38 NW 68 TERRACE, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2000-05-01 PERICLES, SYLVIE -
REINSTATEMENT 1991-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State