Entity Name: | BEST PRICE HOME SALES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEST PRICE HOME 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: |
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: | 26 Jan 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2011 (14 years ago) |
Document Number: | P99000007490 |
FEI/EIN Number |
650889638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2698 West 77 Place, HIALEAH, FL, 33016, US |
Mail Address: | 8303 NW 188 TERR, MIAMI, FL, 33015, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Emilio | President | 2698 West 77 Place, HIALEAH, FL, 33016 |
Garcia Emilio | Agent | 2698 West 77 Place, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-01-12 | 2698 West 77 Place, HIALEAH, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 2698 West 77 Place, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-09 | 2698 West 77 Place, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | Garcia, Emilio | - |
REINSTATEMENT | 2011-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2002-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State