Search icon

WILLIAM BETTENCOURT, INC.

Company Details

Entity Name: WILLIAM BETTENCOURT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2003 (22 years ago)
Date of dissolution: 27 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2021 (4 years ago)
Document Number: P03000028376
FEI/EIN Number 043746715
Address: 3243 BLAIR STREET, COCOA, FL, 32926
Mail Address: 3243 BLAIR STREET, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BETTENCOURT WILLIAM J Agent 3243 BLAIR ST., COCOA, FL, 32926

Director

Name Role Address
BETTENCOURT WILLIAM Director 3243 BLAIR STREET, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-27 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-05 BETTENCOURT, WILLIAM J No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-05 3243 BLAIR ST., COCOA, FL 32926 No data

Court Cases

Title Case Number Docket Date Status
ANDERS NELSON VS AUTO OWNERS INSURANCE COMPANY AND WILLIAM BETTENCOURT, INC. 5D2022-0290 2022-02-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-021269

Parties

Name Anders Nelson
Role Appellant
Status Active
Representations Michael R. Riemenschneider, Jeffrey L. Derosier
Name WILLIAM BETTENCOURT, INC.
Role Appellee
Status Active
Representations Carri S. Leininger, Jessica L. Gregory
Name AUTO-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Anders Nelson
Docket Date 2022-10-10
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-09-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anders Nelson
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Anders Nelson
Docket Date 2022-09-15
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR RB-CIVIL ~ 9/15 NOTICE IS STRICKEN; AA W/I 5 DAYS FILE APPROPRIATE MOTION OR THE RB
Docket Date 2022-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/28
On Behalf Of Anders Nelson
Docket Date 2022-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of William Bettencourt, Inc.
Docket Date 2022-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of William Bettencourt, Inc.
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 7/29
Docket Date 2022-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 7/21 ORDER
On Behalf Of William Bettencourt, Inc.
Docket Date 2022-07-21
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AE W/IN 5 DYS FILE APPROPRIATE MOT OR AB; NTC AGREED EOT STRICKEN
Docket Date 2022-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/22
On Behalf Of William Bettencourt, Inc.
Docket Date 2022-05-23
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2022-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/22
On Behalf Of William Bettencourt, Inc.
Docket Date 2022-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 5/23 ORDER
On Behalf Of William Bettencourt, Inc.
Docket Date 2022-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anders Nelson
Docket Date 2022-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 244 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-02-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael R. Riemenschneider 613762
On Behalf Of Anders Nelson
Docket Date 2022-02-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Carri S. Leininger 0861022
On Behalf Of William Bettencourt, Inc.
Docket Date 2022-02-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Anders Nelson
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/2/22
On Behalf Of Anders Nelson
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-27
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State