Search icon

P. P. H. & C. BETTER BUILDERS, INC.

Company Details

Entity Name: P. P. H. & C. BETTER BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Oct 1975 (49 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 488726
FEI/EIN Number 59-1655707
Address: 8145 KRISTAL CIR, PORT RICHEY, FL 34668
Mail Address: 8145 KRISTAL CIR, PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BRANDT, WILLIAM J Agent 5438 SEAFOAM DR, NEW PORT RICHEY, FL 34652

President

Name Role Address
BRANDT, WILLIAM J President 5438 SEAFOAM DR, NEW PORT RICHEY, FL 34652

Director

Name Role Address
BRANDT, WILLIAM J Director 5438 SEAFOAM DR, NEW PORT RICHEY, FL 34652
MRAK, JAMES M Director 8606 BETH COURT, ODESSA, FL 33556

Secretary

Name Role Address
MRAK, JAMES M Secretary 8606 BETH COURT, ODESSA, FL 33556

Treasurer

Name Role Address
MRAK, JAMES M Treasurer 8606 BETH COURT, ODESSA, FL 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 8145 KRISTAL CIR, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2000-05-01 8145 KRISTAL CIR, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 1998-05-12 BRANDT, WILLIAM J No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 5438 SEAFOAM DR, NEW PORT RICHEY, FL 34652 No data

Documents

Name Date
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-02-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State