Search icon

BETTER VALUE AUTOS, INC - Florida Company Profile

Company Details

Entity Name: BETTER VALUE AUTOS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTER VALUE AUTOS, 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: 24 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: P12000048491
FEI/EIN Number 45-5353901

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

Address: 10639 US HIGHWAY 301, Hampton, FL, 32044, US
Mail Address: 10639 US HIGHWAY 301, Hampton, FL, 32044, US
ZIP code: 32044
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERDING GINO M President 10591 US HWY 301, HAMPTON, FL, 32044
GERDING GINO M Vice President 10591 US HWY 301, HAMPTON, FL, 32044
GERDING GINO M Agent 10591 US HWY 301, HAMPTON, FL, 32044

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 10639 US HIGHWAY 301, Hampton, FL 32044 -
CHANGE OF MAILING ADDRESS 2020-01-28 10639 US HIGHWAY 301, Hampton, FL 32044 -
REINSTATEMENT 2018-10-30 - -
REGISTERED AGENT NAME CHANGED 2018-10-30 GERDING, GINO M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2012-06-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000357063 TERMINATED 1000000746825 PASCO 2017-06-16 2037-06-21 $ 2,281.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-10-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State