Search icon

BATTERY CHARGER SPECIALTIES, INC. - Florida Company Profile

Company Details

Entity Name: BATTERY CHARGER SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATTERY CHARGER SPECIALTIES, 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: 21 Jul 1978 (47 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 579773
FEI/EIN Number 591835827

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

Address: 924 ROBERTS ROAD, 67, LAKE HAMILTON, FL, 33851, US
Mail Address: 8937 SUNSET BLVD, ORLANDO, FL, 32836, US
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINES, AUBREY Agent 2306A WINTER WOODS BLVD, WINTER PARK, FL, 32792
WELDON SAMUEL T. Manager 8937 SUNSET BLVD, ORLANDO, FL, 32836
WELDON DONALD C Vice President 8937 SUNSET BLVD, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 924 ROBERTS ROAD, 67, LAKE HAMILTON, FL 33851 -
CHANGE OF MAILING ADDRESS 1995-05-01 924 ROBERTS ROAD, 67, LAKE HAMILTON, FL 33851 -
REINSTATEMENT 1989-06-30 - -
REGISTERED AGENT NAME CHANGED 1989-06-30 HINES, AUBREY -
REGISTERED AGENT ADDRESS CHANGED 1989-06-30 2306A WINTER WOODS BLVD, WINTER PARK, FL 32792 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001082525 LAPSED 2009-CA-030073-O ORANGE COUNTY 2010-11-02 2015-12-01 $45,151.89 AMERICAN EXPRESS BANK FSB, C/O MELISSA SANTAMARIA, 555 ST. CHARLES DRIVE, SUITE 100, THOUSAND OAKS, CA 91360

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-07-09
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State