Entity Name: | BETTER BUILT DOCKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Aug 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Nov 2018 (6 years ago) |
Document Number: | P05000112118 |
FEI/EIN Number | 680613048 |
Address: | 1208 NW 3rd St, CARRABELLE, FL, 32322, US |
Mail Address: | 1208 NW 3rd St, CARRABELLE, FL, 32322, US |
ZIP code: | 32322 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKS WILLIAM R | Agent | 1208 NW 3rd St, CARRABELLE, FL, 32322 |
Name | Role | Address |
---|---|---|
HICKS WILLIAM R | President | 1208 NW 3rd St, CARRABELLE, FL, 32322 |
Name | Role | Address |
---|---|---|
Golden Charles D | Asst | 1208 NW 3rd St, CARRABELLE, FL, 32322 |
Banks Tyler | Asst | 1208 NW 3rd St, CARRABELLE, FL, 32322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 1208 NW 3rd St, CARRABELLE, FL 32322 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 1208 NW 3rd St, CARRABELLE, FL 32322 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1208 NW 3rd St, CARRABELLE, FL 32322 | No data |
AMENDMENT | 2018-11-28 | No data | No data |
REINSTATEMENT | 2012-08-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-11-02 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-29 |
Amendment | 2018-11-28 |
AMENDED ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2018-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State