Search icon

BETTS BACK ALLEY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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