Search icon

BETRON INC. - Florida Company Profile

Company Details

Entity Name: BETRON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETRON 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: 13 Jan 1997 (28 years ago)
Document Number: P97000005239
FEI/EIN Number 593439111

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

Address: 1165 N. VENICE TERR, LECANTO, FL, 34461, US
Mail Address: 1165 N. VENICE TERR, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING RONALD L Director 1165 N. VENICE TERRACE, LECANTO, FL, 34461
KING BETSY B Director 1165 N. VENICE TERR, LECANTO, FL, 34461
KING RONALD L Agent 1165 N VENICE TERRACE, LECANTO, FL, 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000045686 CC SCOOTERS ACTIVE 2024-04-03 2029-12-31 - 1165 N. VENICE TERR., LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2001-05-12 1165 N VENICE TERRACE, LECANTO, FL 34461 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 1165 N. VENICE TERR, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 1998-05-05 1165 N. VENICE TERR, LECANTO, FL 34461 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State