Search icon

B.E.T., INC. - Florida Company Profile

Company Details

Entity Name: B.E.T., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.E.T., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P94000038757
FEI/EIN Number 593242237

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

Address: 6427 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32835
Mail Address: 1046 HIDDEN BLUFF, CLERMONT, FL, 34711
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAACS THOMAS A Agent 1046 HIDDEN BLUFF, CLERMONT, FL, 34711
ISAACS THOMAS A President 1046 HIDDEN BLUFF, CLERMONT, FL, 347115986
CALHOUN BURT Vice President 9702 Shirley Drive, Allison Park, PA, 15101
SHEDD EDDIE Secretary 201 S BLUFORD, OCOEE, FL, 34761
SHEDD EDDIE Treasurer 201 S BLUFORD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-30 6427 OLD WINTER GARDEN ROAD, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 1046 HIDDEN BLUFF, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-25
ANNUAL REPORT 2005-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State