Search icon

BETTER AUTOMOTIVE REPAIR, INC

Company Details

Entity Name: BETTER AUTOMOTIVE REPAIR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2005 (20 years ago)
Date of dissolution: 09 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2009 (16 years ago)
Document Number: P05000087567
FEI/EIN Number 650703183
Address: 1939 MEARS PARKWAY, MARGATE, FL, 33063
Mail Address: 1939 MEARS PARKWAY, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER THOMAS R Agent 6891 NW 29TH STREET, SUNRISE, FL, 33313

President

Name Role Address
MILLER THOMAS R President 6891 NW 29TH STREET, SUNRISE, FL, 33313

Officer

Name Role Address
MILLER JANICE A Officer 6891 NW 29TH STREET, SUNRISE, FL, 33313

Director

Name Role Address
MILLER JANICE A Director 6891 NW 29TH STREET, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-09 No data No data
CHANGE OF MAILING ADDRESS 2008-04-28 1939 MEARS PARKWAY, MARGATE, FL 33063 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 1939 MEARS PARKWAY, MARGATE, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 6891 NW 29TH STREET, SUNRISE, FL 33313 No data
AMENDMENT 2005-08-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000211384 TERMINATED 1000000083840 45474 1199 2008-06-24 2028-06-25 $ 8,531.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2009-01-09
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-06-09
Amendment 2005-08-16
Domestic Profit 2005-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State