Search icon

BETTER HOMES REALTY, INC. - Florida Company Profile

Company Details

Entity Name: BETTER HOMES REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTER HOMES REALTY, 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: 30 Nov 1982 (42 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: G09924
FEI/EIN Number 592242287

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

Address: 7001 LINDSKOG ST, PENSACOLA, FL, 32506, US
Mail Address: 7001 LINDSKOG ST, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREEL, JACK R. President 7001 LINDSKOG ST., PENSACOLA, FL, 32506
CREEL JACK R Agent 7001 LINDSKOG ST, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-29 7001 LINDSKOG ST, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2015-12-01 7001 LINDSKOG ST, PENSACOLA, FL 32506 -
REGISTERED AGENT NAME CHANGED 1998-02-13 CREEL, JACK R -
REGISTERED AGENT ADDRESS CHANGED 1998-02-13 7001 LINDSKOG ST, PENSACOLA, FL 32506 -
REINSTATEMENT 1993-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State