Search icon

BETTER BUILT HOMES, INC. - Florida Company Profile

Company Details

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

BETTER 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: 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: 29 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000004624
FEI/EIN Number 651221219

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

Address: 1800 STATE RD. 207, SAINT AUGUSTINE, FL, 32086
Mail Address: 1800 STATE RD. 207, SAINT AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEARY WILLIAM K President 121 TROUPE RD., SAN MATEO, FL, 32187
WOOD GARRY Agent 417 ST. JOHNS AVENUE, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-21 1800 STATE RD. 207, SAINT AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2008-03-21 1800 STATE RD. 207, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2008-03-21 WOOD, GARRY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000938288 LAPSED CA-15-586 SEVENTH JUDICIAL CIRCUIT 2015-09-09 2020-10-08 $149,162.79 WELLS FARGO BANK, N.A., 730 2ND AVENUE SOUTH, 500, MINNEAPOLIS, MN 55479
J15000629044 LAPSED CA15-279 ST. JOHNS COUNTY, CIRCUIT COUR 2015-05-04 2020-06-01 $19,121.71 AMERIS BANK, 7915 BAYMEADOWS WAY, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-11
PRESIDENT CHANGE LEGAL NAME 2012-09-26
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-08-30
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State