Search icon

BETOBENZ AUTO SERVICES, INC.

Company Details

Entity Name: BETOBENZ AUTO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2009 (16 years ago)
Date of dissolution: 28 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: P09000055701
FEI/EIN Number 270447155
Address: 509 ROPER PARKWAY, OCOEE, FL, 34761, US
Mail Address: 509 ROPER PARKWAY, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
REYES MANUEL A Agent 203 SOUTH BOYD ST, WINTER GARDEN, FL, 34787

President

Name Role Address
REYES MANUEL A President 203 SOUTH BOYD ST, WINTER GARDEN, FL, 34787

Vice President

Name Role Address
REYES MARLENE Vice President 203 SOUTH BOYD STREET, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010056 G & C EUROPEAN AUTO SALES EXPIRED 2013-01-29 2018-12-31 No data 509 ROPER PARKWAY, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 509 ROPER PARKWAY, OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 2012-02-29 509 ROPER PARKWAY, OCOEE, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 203 SOUTH BOYD ST, WINTER GARDEN, FL 34787 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000225964 TERMINATED 1000000255412 ORANGE 2012-03-13 2032-03-28 $ 5,584.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-28
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-06-03
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-26
Domestic Profit 2009-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State