Search icon

BETTER BUY AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: BETTER BUY AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTER BUY AUTO SALES, 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: 02 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000020231
FEI/EIN Number 650952318

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

Address: 5320 14TH ST W, 101, BRADENTON, FL, 34207, US
Mail Address: P.O. BOX 10850, BRADENTON, FL, 34282-0850, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARLAN MICHAEL V President 6027 ROLLINS ST, BRADENTON, FL, 34207
HARLAN JOHN Vice President 34125 HAINES CREEK RD, LEESBURG, FL, 34788
HARLIAN MICHAEL V Agent P. O. BOX 10850, BRADENTON, FL, 34282

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-08 5320 14TH ST W, 101, BRADENTON, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-14 P. O. BOX 10850, BRADENTON, FL 34282 -
CANCEL ADM DISS/REV 2004-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-09-20 - -
CHANGE OF MAILING ADDRESS 2001-05-15 5320 14TH ST W, 101, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2000-04-05 HARLIAN, MICHAEL V -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000015587 ACTIVE 1000000068608 02240 7191 2007-12-28 2028-01-16 $ 26,815.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J07000317266 ACTIVE 1000000059273 02226 6965 2007-09-18 2027-10-03 $ 34,147.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J07000088289 ACTIVE 1000000044245 02192 0087 2007-03-16 2027-03-28 $ 27,232.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J06000281357 ACTIVE 1000000036855 02167 2578 2006-11-15 2026-12-06 $ 24,229.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J06000217435 ACTIVE 1000000033039 20061 62057 2006-09-11 2026-09-27 $ 18,755.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J07900010160 LAPSED 48-2005-CC-016971-0 9TH JUD CIR CRT ORANGE CTY FL 2006-03-09 2012-07-05 $9841.50 HERITAGE FUNDING GROUP, INC., P.O. BOX 12160, DAYTONA BEACH, FL 32120
J05000178118 ACTIVE 1000000018671 20052 45381 2005-11-02 2025-11-23 $ 49,479.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-08-08
REINSTATEMENT 2004-12-14
REINSTATEMENT 2003-01-16
DEBIT MEMO DISSOLUTI 2002-09-20
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State