Search icon

BETTER BUILDERS, INC. - Florida Company Profile

Company Details

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

BETTER BUILDERS, 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: 27 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2012 (13 years ago)
Document Number: P02000071387
FEI/EIN Number 020629113

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

Address: 753 Georges Place, Fleming Island, FL, 32003, US
Mail Address: 753 Georges Place, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN LLOYD C President 753 Georges Place, Flening Island, FL, 32003
DEAN LLOYD C Secretary 753 Georges Place, Flening Island, FL, 32003
DEAN LLOYD C Treasurer 753 Georges Place, Flening Island, FL, 32003
DEAN LLOYD C Director 753 Georges Place, Flening Island, FL, 32003
DEAN LLOYD Agent 753 Georges Place, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 753 Georges Place, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2015-04-08 753 Georges Place, Fleming Island, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 753 Georges Place, Fleming Island, FL 32003 -
REINSTATEMENT 2012-10-04 - -
REGISTERED AGENT NAME CHANGED 2012-10-04 DEAN, LLOYD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001108884 TERMINATED 13 7296 SC 6TH JUD CIR. PINELLAS CO. 2014-11-13 2019-12-16 $3264.47 GULFSIDE SUPPLY, INC, 2900 EAST 7TH AVENUE, TAMPA, FLORIDA 33605

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306745175 0419700 2003-06-13 LOT 5X EAST COBIA RUN, PANAMA CITY, FL, 32461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-13
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2005-08-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2003-07-16
Abatement Due Date 2003-07-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2003-07-16
Abatement Due Date 2003-07-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State