Search icon

BETTER BUSINESS PAYMENT SOLUTIONS, INC.

Company Details

Entity Name: BETTER BUSINESS PAYMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jun 2012 (13 years ago)
Document Number: P07000013247
FEI/EIN Number 208339841
Address: 3649 CROWN POINT CT, JACKSONVILLE, FL, 32257, US
Mail Address: 3649 Crown Point Ct., Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HENTSCHEL GEORGE RCPA,PA Agent 3649 CROWN POINT CT, JACKSONVILLE, FL, 32257

President

Name Role Address
AUSTIN RONNIE President 1118 Marble Peak Heights, Mesquite, NV, 89034

Treasurer

Name Role Address
AUSTIN RONNIE Treasurer 1118 Marble Peak Heights, Mesquite, NV, 89034

Vice President

Name Role Address
AUSTIN JODI L. Vice President 1118 Marble Peak Heights, Mesquite, NV, 89034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-21 3649 CROWN POINT CT, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 3649 CROWN POINT CT, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2021-04-22 HENTSCHEL, GEORGE R, CPA,PA No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 3649 CROWN POINT CT, JACKSONVILLE, FL 32257 No data
NAME CHANGE AMENDMENT 2012-06-15 BETTER BUSINESS PAYMENT SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-18
Reg. Agent Change 2021-04-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State