Search icon

BETIM CORPORATION - Florida Company Profile

Company Details

Entity Name: BETIM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETIM CORPORATION 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 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000000039
FEI/EIN Number 200536823

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

Address: 391 SW FIG AVENUE, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 391 SW FIG AVENUE, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER SANDRA S President 391 SW FIG AVENUE, PORT SAINT LUCIE, FL, 34953
ALEXANDER SANDRA S Director 391 SW FIG AVENUE, PORT SAINT LUCIE, FL, 34953
DA SILVA ELIANDRO C Vice President 391 SW FIG AVENUE, PORT SAINT LUCIE, FL, 34953
DA SILVA ELIANDRO C Director 391 SW FIG AVENUE, PORT SAINT LUCIE, FL, 34953
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-18 391 SW FIG AVENUE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2009-05-18 391 SW FIG AVENUE, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-18 1100 S FEDERAL HWY, SECOND FLOOR, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2008-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001134601 ACTIVE 1000000505296 PALM BEACH 2013-05-22 2032-06-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2009-05-18
REINSTATEMENT 2008-07-22
ANNUAL REPORT 2006-09-14
ANNUAL REPORT 2005-08-19
Domestic Profit 2003-12-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State