Search icon

BEST BUILT HOMES, INC. - Florida Company Profile

Company Details

Entity Name: BEST BUILT HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST BUILT HOMES, 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: 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: 04 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2002 (23 years ago)
Document Number: P00000112440
FEI/EIN Number 651144985

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

Address: 517 SOUTHWEST PARK STREET, OKEECHOBEE, FL, 34972, US
Mail Address: 5865 NE 56th Parkway, OKEECHOBEE, FL, 34974, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL CHERYLL President 5865 NE 56th Parkway, OKEECHOBEE, FL, 34974
Howell Paul Vice President 5865 NE 56th Parkway, OKEECHOBEE, FL, 34974
HOWELL CHERYLL Agent 517 SOUTHWEST PARK STREET, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-17 517 SOUTHWEST PARK STREET, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2013-04-17 HOWELL, CHERYLL -
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 517 SOUTHWEST PARK STREET, OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 517 SOUTHWEST PARK STREET, OKEECHOBEE, FL 34972 -
REINSTATEMENT 2002-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State