Search icon

BETTER TAX ASSOCIATES INC

Company Details

Entity Name: BETTER TAX ASSOCIATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: P02000001366
FEI/EIN Number 800005645
Address: 660 W OAKLAND PK BLVD, FT LAUDERDALE, FL, 33311, US
Mail Address: 660 W OAKLAND PK BLVD, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRUCHTER LEA VP Agent 660 W OAKLAND PK BLVD, FT LAUDERDALE, FL, 33311

President

Name Role Address
FRUCHTER EDWARD President 660 W OAKLAND PK BLVD, FT LAUDERDALE, FL, 33311

Vice President

Name Role Address
FRUCHTER LEA Vice President 660 W OAKLAND PK BLVD, FT LAUDERDALE, FL, 33311

Director

Name Role Address
GOTTESMAN JOSEPH Director 660 W OAKLAND PK BLVD, FT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000095980 BETTER INCOME TAX SERVICE ACTIVE 2022-08-16 2027-12-31 No data 660 W OAKLAND PARK BLVD, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 FRUCHTER, LEA, VP No data
AMENDMENT 2022-07-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000455763 ACTIVE 1000000139779 PINELLAS 2009-09-16 2030-03-31 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State