Search icon

BETTER HOSPITAL SUPPLIES CORP - Florida Company Profile

Company Details

Entity Name: BETTER HOSPITAL SUPPLIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTER HOSPITAL SUPPLIES CORP 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: 06 Apr 2005 (20 years ago)
Date of dissolution: 19 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2016 (9 years ago)
Document Number: P05000051555
FEI/EIN Number 202642412

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

Address: 325 E. 1st. Avenue, Hialeah, FL, 33011, US
Mail Address: 325 E. 1st. Avenue, HIALEAH, FL, 33011, US
ZIP code: 33011
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUERO HIDELIZA President 200 E. 4th Street, Hialeah, FL, 33010
AGUERO HIDELIZA Agent 200 E. 4th Street, Hialeah, FL, 33011

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 325 E. 1st. Avenue, #111794, Hialeah, FL 33011 -
CHANGE OF MAILING ADDRESS 2015-04-30 325 E. 1st. Avenue, #111794, Hialeah, FL 33011 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 200 E. 4th Street, Apt. 102, Hialeah, FL 33011 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001242196 INACTIVE WITH A SECOND NOTICE FILED 16-2009-CC-001977 COUNTY COURT, DUVAL COUNTY 2009-06-08 2014-06-19 $12,391.78 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL 32092
J08900011294 LAPSED 08-6093-SP-05 CTY CRT OF MIAMI DADE CTY FL 2008-06-03 2013-06-27 $7619.24 PANTROPIC POWER, INC., 8205 NW 58TH STREET, MIAMI, FL 33166

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-06-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA24412P9904 2012-09-26 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA24412P9904_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IMA RETRACTOR
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient BETTER HOSPITAL SUPPLIES
UEI D2MWNZNF6UK3
Legacy DUNS 600830488
Recipient Address 7875 NW 188TH LN, HIALEAH, 330155266, UNITED STATES

Date of last update: 02 Mar 2025

Sources: Florida Department of State