Search icon

BETROCK INFORMATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: BETROCK INFORMATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETROCK INFORMATION SYSTEMS, 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: 29 May 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L76988
FEI/EIN Number 650201326

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

Address: 5325 SW 64th Ave, Davie, FL, 33314, US
Mail Address: PO Box 848759, Pembroke Pines, FL, 33084, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETROCK IRVING President 32 Latour Way, Greer, SC, 29650
BETROCK BETTE Director 32 Latour Way, Greer, SC, 29650
Shoelson Robert Chief Operating Officer 5325 SW 64th Ave, Davie, FL, 33314
SHOELSON ROBERT Agent 5325 SW 64th Ave, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081943 PLANTSEARCH ACTIVE 2012-08-19 2027-12-31 - PO BOX 848759, PEMBROKE PINES, FL, 33084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 5325 SW 64th Ave, Davie, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 5325 SW 64th Ave, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2022-02-22 5325 SW 64th Ave, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2015-02-25 SHOELSON, ROBERT -
AMENDMENT 2007-12-31 - -
REINSTATEMENT 1998-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3915387702 2020-05-01 0455 PPP 12330 SW 53 STREET STE 712, COOPER CITY, FL, 33330
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88185
Loan Approval Amount (current) 88185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPER CITY, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 10
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88996.79
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State