Search icon

BETTER BUSINESS BILLING SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: BETTER BUSINESS BILLING SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTER BUSINESS BILLING SERVICE CORP. 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: 10 Feb 1994 (31 years ago)
Date of dissolution: 08 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2022 (3 years ago)
Document Number: P94000010985
FEI/EIN Number 650466382

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

Address: 10939 NW 62ND COURT, PARKALND, FL, 33076, US
Mail Address: 10939 NW 62ND COURT, PARKALND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREITMAN MINDY S Manager 10939 NW 62ND COURT, PARKLAND, FL, 33076
BREITMAN MINDY S Agent 10939 NW 62ND COURT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 10939 NW 62ND COURT, PARKLAND, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 10939 NW 62ND COURT, PARKALND, FL 33076 -
CHANGE OF MAILING ADDRESS 2016-04-13 10939 NW 62ND COURT, PARKALND, FL 33076 -
REGISTERED AGENT NAME CHANGED 2012-03-21 BREITMAN, MINDY S -
REINSTATEMENT 1996-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State