Search icon

BEST PRICE HOME SALES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Garcia Emilio President 2698 West 77 Place, HIALEAH, FL, 33016
Garcia Emilio Agent 2698 West 77 Place, HIALEAH, FL, 33016

Events

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 - -

Documents

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