Entity Name: | B.E.T. LOOKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Mar 2004 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P04000044692 |
Address: | 4190 NW 42 ST., LAUDERDALE LAKES, FL, 33319 |
Mail Address: | 4190 NW 42 ST., LAUDERDALE LAKES, FL, 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODGERS ORIENTHIA | Agent | 4190 NW 42 ST., LAUDERDALE LAKES, FL, 33319 |
Name | Role | Address |
---|---|---|
RODGERS ORIENTHIA | President | 4190 NW 42 ST., LAUDERDALE LAKES, FL, 33319 |
Name | Role | Address |
---|---|---|
RODGERS ORIENTHIA | Director | 4190 NW 42 ST., LAUDERDALE LAKES, FL, 33319 |
THOMPSON CLIFTON | Director | 4190 NW 42 ST., LAUDERDALE LAKES, FL, 33319 |
Name | Role | Address |
---|---|---|
THOMPSON CLIFTON | Vice President | 4190 NW 42 ST., LAUDERDALE LAKES, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000259411 | ACTIVE | 1000000036462 | 43042 1208 | 2006-11-01 | 2026-11-08 | $ 3,398.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Domestic Profit | 2004-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State