Search icon

BETTER AUTO SERVICE INC - Florida Company Profile

Company Details

Entity Name: BETTER AUTO SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTER AUTO SERVICE 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: 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 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000045915
FEI/EIN Number 262502341

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

Address: 3501 NW 27TH AVE, MIAMI, FL, 33142
Mail Address: 3501 NW 27TH AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CRAIG President 3501 NW 27TH AVENUE, MIAMI, FL, 33142
JOHNSON CRAIG Agent 3501 NW 27TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-03 3501 NW 27TH AVE, MIAMI, FL 33142 -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 3501 NW 27TH AVENUE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 3501 NW 27TH AVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2010-03-15 JOHNSON, CRAIG -
AMENDMENT 2010-03-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000050830 ACTIVE 1000000569043 MIAMI-DADE 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001448688 ACTIVE 1000000513226 MIAMI-DADE 2013-09-18 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000119785 ACTIVE 1000000392584 MIAMI-DADE 2013-01-07 2033-01-16 $ 1,059.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000195540 TERMINATED 1000000209037 DADE 2011-03-23 2031-03-30 $ 1,193.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000195581 TERMINATED 1000000209041 DADE 2011-03-23 2031-03-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2011-01-03
Amendment 2010-03-15
ANNUAL REPORT 2009-03-03
Domestic Profit 2008-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State