Search icon

BETTERMENT OF LIFE, INC. - Florida Company Profile

Company Details

Entity Name: BETTERMENT OF LIFE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: F97000003838
FEI/EIN Number 581910181

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

Address: 4495 Furling Lane, Ste. 140, DESTIN, FL, 32541, US
Mail Address: 4495 Furling Lane, Ste. 140, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
EZELL MARY President 4711 SEASTAR VISTA, DESTIN, FL, 32541
EZELL MARY Agent 4495 Furling Lane, Ste. 140, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000128307 THE FIXTURE EXCHANGE ACTIVE 2022-10-13 2027-12-31 - 4495 FURLING LANE, STE. 140, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 4495 Furling Lane, Ste. 140, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 4495 Furling Lane, Ste. 140, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2018-01-16 4495 Furling Lane, Ste. 140, DESTIN, FL 32541 -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 EZELL, MARY -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-06-16 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-13 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000647191 TERMINATED 1000000381937 OKALOOSA 2012-10-03 2032-10-10 $ 3,887.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000822400 TERMINATED 1000000183123 OKALOOSA 2010-07-29 2030-08-04 $ 15,029.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J03000182461 TERMINATED 02-0089 CC WALTON COUNTY COURT 2003-04-01 2008-05-29 $9779.84 UTICA MUTUAL INSURANCE COMPANY, 180 GENESEE STREET, NEW HARTFORD, NY 13413-2200
J02000036594 LAPSED 2000-CC-675 CNTY CT CIVIL DIV OKALOSSA CNT 2000-09-05 2007-02-01 $15,064.61 HUTTIG BUILDING PRODUCTS INC F/K/A HUTTIG SASH & DOOR C, P O BOX 5807, DOTHAN, AL 36302

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-03
AMENDED ANNUAL REPORT 2016-10-17
REINSTATEMENT 2016-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1767728408 2021-02-02 0491 PPS 4495 Furling Ln Ste 140, Destin, FL, 32541-5422
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32736
Loan Approval Amount (current) 32735.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-5422
Project Congressional District FL-01
Number of Employees 3
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32970.73
Forgiveness Paid Date 2021-11-01
9544017704 2020-05-01 0491 PPP 4495 Furling Lane STE 140, Destin, FL, 32541-5422
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32735.75
Loan Approval Amount (current) 32735.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Destin, OKALOOSA, FL, 32541-5422
Project Congressional District FL-01
Number of Employees 3
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33141.14
Forgiveness Paid Date 2021-07-29

Date of last update: 03 May 2025

Sources: Florida Department of State