Search icon

BUILT BETTER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: BUILT BETTER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILT BETTER CONSTRUCTION, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (2 years ago)
Document Number: P07000131802
FEI/EIN Number 261566063

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

Address: 541 one center blvd, apt g205, altamonte springs, FL, 32701, US
Mail Address: 541 one center blvd, apt g205, altamonte springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wood Stephen President 541 one center blvd, altamonte springs, FL, 32701
WOOD STEPHEN Agent 541 one center blvd, altamonte springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049012 RADIANT POOLS EXPIRED 2017-05-04 2022-12-31 - 270 NEEDLES TRAIL, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 541 one center blvd, apt g205, altamonte springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 541 one center blvd, apt g205, altamonte springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2024-04-30 541 one center blvd, apt g205, altamonte springs, FL 32701 -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-02 WOOD, STEPHEN -
CANCEL ADM DISS/REV 2010-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000013740 ACTIVE 8:20-BK-03020-RCT UNITED STATES BANKRUPTCY COURT 2021-10-07 2027-01-10 $54,500.00 CHRISTINE HERENDEEN AS TRUSTEE C/O WALTER L. SANDERS ES, 3449 TECHNOLOGY DRIVE, STE. 109, VENICE, FL 34275

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State