Entity Name: | BETTER BULB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BETTER BULB, 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: | 12 Mar 1999 (26 years ago) |
Document Number: | P99000024446 |
FEI/EIN Number |
593565702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1425-3 TUTTER STREET, JACKSONVILLE, FL, 32211, US |
Mail Address: | 1425-3 TUTTER STREET, JACKSONVILLE, FL, 32211, US |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREUTER KENNETH C | Chief Executive Officer | 1425-3 TUTTER STREET, JACKSONVILLE, FL, 32211 |
GREUTER KENNETH C | Agent | 10198 SHELLCRACKER ROAD, JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 1425-3 TUTTER STREET, JACKSONVILLE, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 1425-3 TUTTER STREET, JACKSONVILLE, FL 32211 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-28 | 10198 SHELLCRACKER ROAD, JACKSONVILLE, FL 32226 | - |
REGISTERED AGENT NAME CHANGED | 2000-02-08 | GREUTER, KENNETH CJR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State