Search icon

BETZ MANAGEMENT, INC.

Company Details

Entity Name: BETZ MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000107461
FEI/EIN Number NOT APPLICABLE
Address: 24889 SEGOVIA CT., BONITA SPRINGS, FL, 34135
Mail Address: 24889 SEGOVIA CT., BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BETZ HELMUT Agent 24889 SEGOVIA CT., BONITA SPRINGS, FL, 34135

President

Name Role Address
BETZ HELMUT President 24889 SEGOVIA CT., BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
BETZ HELMUT Treasurer 24889 SEGOVIA CT., BONITA SPRINGS, FL, 34135

Director

Name Role Address
BETZ HELMUT Director 24889 SEGOVIA CT., BONITA SPRINGS, FL, 34135
BETZ BRIGITTE Director 24889 SEGOVIA CT., BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
BETZ BRIGITTE Vice President 24889 SEGOVIA CT., BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
BETZ BRIGITTE Secretary 24889 SEGOVIA CT., BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 24889 SEGOVIA CT., BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2009-03-09 24889 SEGOVIA CT., BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 24889 SEGOVIA CT., BONITA SPRINGS, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State