Search icon

BETY MAIDS INC - Florida Company Profile

Company Details

Entity Name: BETY MAIDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETY MAIDS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: P11000031298
FEI/EIN Number 451614302

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

Address: 15209 MARKHAM DR, CLERMONT, FL, 34714, US
Mail Address: 15209 MARKHAM DR, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREITAS FAGUNDES ELIZABETI President 539 GREENBRIER AVE, CELEBRATION, FL, 34747
Pierami Rubens J Vice President 15209 MARKHAM DR, CLERMONT, FL, 34714
FREITAS FAGUNDES ELIZABETI Agent 539 GREENBRIER AVE, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 539 GREENBRIER AVE, CELEBRATION, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-18 15209 MARKHAM DR, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2017-11-18 15209 MARKHAM DR, CLERMONT, FL 34714 -
AMENDMENT 2016-11-07 - -
AMENDMENT 2011-10-03 - -
AMENDMENT 2011-09-07 - -
REGISTERED AGENT NAME CHANGED 2011-09-07 FREITAS FAGUNDES, ELIZABETI -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-11-18
ANNUAL REPORT 2017-04-29
Amendment 2016-11-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State