Entity Name: | BETANCOURT FLORIDA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Jun 1993 (32 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P93000042896 |
FEI/EIN Number | 59-3181720 |
Address: | 1035 TAMPA BAY CENTER, TAMPA, FL 33607 |
Mail Address: | 1035 TAMPA BAY CENTER, TAMPA, FL 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONDON, RICHARD P | Agent | 214C BULLARD PARKWAY, TEMPLE TERRACE, FL 33617-5512 |
Name | Role | Address |
---|---|---|
BATENCOURT, ROBERT SR. | President | BVONNEVILLE GARDENS, ST. 6, K8, CAGUAS, PR |
Name | Role | Address |
---|---|---|
BETENCOURT, ROBERT J | Vice President | 12202 N. 22ND ST., APT 812, TAMPA, FL |
Name | Role | Address |
---|---|---|
BETANCOURT, SALLY | Secretary | BONNEVILLE GARDENS, ST. 6, K8, CAGUAS, PR |
Name | Role | Address |
---|---|---|
BETANCOURT, DEBORAH L. | Treasurer | 12202 N. 22ND ST., APT. 812, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-08-15 | 1035 TAMPA BAY CENTER, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 1997-08-15 | 1035 TAMPA BAY CENTER, TAMPA, FL 33607 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-08-15 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State