Search icon

BETTER AGE, INC. - Florida Company Profile

Company Details

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

BETTER AGE, 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: 05 Jul 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L88703
FEI/EIN Number 650223255

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

Address: 1356 NW 125TH TERRACE, SUNRISE, FL, 33323, US
Mail Address: 1356 NW 125TH TERRACE, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH ERIC L President 1356 NW 125TH TERRACE, SUNRISE, F;, 33323
JOSEPH ERIC L Director 1356 NW 125TH TERRACE, SUNRISE, F;, 33323
JOSEPH ERIC L Treasurer 1356 NW 125TH TERRACE, SUNRISE, F;, 33323
BURTON ANDRE S Agent 4310 SHERIDAN ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-10-29 1356 NW 125TH TERRACE, SUNRISE, FL 33323 -
CHANGE OF PRINCIPAL ADDRESS 2002-10-29 1356 NW 125TH TERRACE, SUNRISE, FL 33323 -
REINSTATEMENT 2001-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-03-28 BURTON, ANDRE S -
REGISTERED AGENT ADDRESS CHANGED 1997-03-28 4310 SHERIDAN ST, #202, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1993-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2002-10-29
REINSTATEMENT 2001-11-29
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State