Search icon

BETTER COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: BETTER COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BETTER COMPANIES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 May 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000044726
FEI/EIN Number 81-2790370

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

Address: 477 Madison Avenue, 6th Floor, 4853, NEW YORK, NY 10022
Mail Address: 477 Madison Avenue, 6th Floor, 4853, NEW YORK, NY 10022
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORNEVAL, HERBST Agent 80 S.W. 8th Street, Suite 2000, Miami, FL 33130
DORNEVAL, HERBST Chairman 477 Madison Avenue, 6th Floor 4853 NEW YORK, NY 10022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090558 INNOVESTORS INC EXPIRED 2016-08-22 2021-12-31 - 244 FIFTH AVENUE, H257, NEW YORK, NY, 10001
G16000090567 P.O.C POINT OF CONTACT EXPIRED 2016-08-22 2021-12-31 - 244 FIFTH AVENUE, H257, NEW YORK, NY, 10001
G16000089187 MAITRE'D STAFFING EXPIRED 2016-08-19 2021-12-31 - 244 FIFTH AVENUE, H257, NEW YORK, NY, 10001
G16000089190 STARTUP 1000 EXPIRED 2016-08-19 2021-12-31 - 244 FIFTH AVENUE, H257, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 477 Madison Avenue, 6th Floor, 4853, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2020-01-29 477 Madison Avenue, 6th Floor, 4853, NEW YORK, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 80 S.W. 8th Street, Suite 2000, Miami, FL 33130 -
AMENDMENT 2019-01-03 - -

Documents

Name Date
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-05-01
Amendment 2019-01-03
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-05-19

Date of last update: 19 Feb 2025

Sources: Florida Department of State