Entity Name: | BETTS BACK ALLEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BETTS BACK ALLEY, 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: |
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: | 22 Sep 1988 (37 years ago) |
Document Number: | M99768 |
FEI/EIN Number |
650077211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % Rocklein & Associates LLC, 8039 Cooper Creek Blvd, University Park, FL, 34201, US |
Mail Address: | % Rocklein & Associates LLC, 8039 Cooper Creek Blvd, University Park, FL, 34201, US |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Betts Forrest R | President | 327 PALMETTO AVE, OSPREY, FL, 34229 |
ROCKLEIN JOSEPH E | Agent | 8039 Cooper Creek Blvd, University Park, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | % Rocklein & Associates LLC, 8039 Cooper Creek Blvd, Suite 105, University Park, FL 34201 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | % Rocklein & Associates LLC, 8039 Cooper Creek Blvd, Suite 105, University Park, FL 34201 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 8039 Cooper Creek Blvd, Suite105, University Park, FL 34201 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-10 | ROCKLEIN, JOSEPH E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State