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