Search icon

BETANCOURT AND SON, INC - Florida Company Profile

Company Details

Entity Name: BETANCOURT AND SON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETANCOURT AND SON, 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: 03 Nov 2003 (22 years ago)
Date of dissolution: 19 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2011 (14 years ago)
Document Number: P03000127142
FEI/EIN Number 731686760

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

Address: 3402 W IVY ST, TAMPA, FL, 33607
Mail Address: 3402 W IVY STREET, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT ANSELMO Director 3402 W IVY ST, TAMPA, FL, 33607
BETANCOURT ANSELMO President 3402 W IVY ST, TAMPA, FL, 33607
BETANCOURT PEDRO E Vice President 3402 W IVY ST, TAMPA, FL, 33607
GONZALEZ MARIA Director 3402 W IVY ST, TAMPA, FL, 33607
GONZALEZ MARIA Treasurer 3402 W IVY ST, TAMPA, FL, 33607
BETANCOURT ANSELMO Agent 3402 W IVY ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-19 - -
AMENDMENT 2010-09-23 - -
CANCEL ADM DISS/REV 2008-10-01 - -
CHANGE OF MAILING ADDRESS 2008-10-01 3402 W IVY ST, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Voluntary Dissolution 2011-04-19
Amendment 2010-09-23
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-01
REINSTATEMENT 2008-10-01
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-04-16
Domestic Profit 2003-11-03

Date of last update: 01 May 2025

Sources: Florida Department of State