Entity Name: | BETSY MAE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BETSY MAE 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: |
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: | 17 Aug 2015 (10 years ago) |
Document Number: | P15000069229 |
FEI/EIN Number |
35-2545991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Century Village, West palm Beach, FL, 33417, US |
Mail Address: | Century Village, West Palm Beach, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLUNKETT JAMIE | President | 215 COVENTRY I, WEST PALM BEACH, FL, 33417 |
Plunkett Jamie OMr | Agent | Century Village, West palm Beach, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-03 | Century Village, 215 Coventry I, West palm Beach, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2018-03-03 | Century Village, 215 Coventry I, West palm Beach, FL 33417 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-03 | Century Village, 215 Coventry I, West palm Beach, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-17 | Plunkett, Jamie Oren, Mr | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-17 |
Reg. Agent Resignation | 2017-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State