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