Search icon

BATTERY DISTRIBUTORS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: BATTERY DISTRIBUTORS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 01 Sep 1981 (44 years ago)
Date of dissolution: 07 Mar 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2006 (19 years ago)
Document Number: 759871
FEI/EIN Number 592139011

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

Address: 4319 40TH ST., TAMPA, FL, 33610
Mail Address: 1506 E. JACKSON ST., THOMASVILLE, GA, 31792, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS ED Secretary 1506 E JACKSON ST, THOMASVILLE, GA, 31792
GLASS KEVIN President 1506 E. JACKSON ST., THOMASVILLE, GA, 31792
GOOD DAVID Director 12275 NE 13TH AVE, MIAMI, FL, 33161
HEAD DAVID Vice President 4319 40TH ST, TAMPA, FL, 33610
JOWERS GERALD Director 13178 W COLONIAL DR, WINTER GARDEN, FL, 34787
CLARK MIKE Director 5500 ORANGE AVE, FORT PIERCE, FL, 34947
HAYES BRIAN T Agent 245 E WASHINGOTN ST, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-03-07 - -
CHANGE OF MAILING ADDRESS 2000-05-11 4319 40TH ST., TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 4319 40TH ST., TAMPA, FL 33610 -
REINSTATEMENT 1999-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1995-07-13 HAYES, BRIAN T -
REGISTERED AGENT ADDRESS CHANGED 1995-07-13 245 E WASHINGOTN ST, MONTICELLO, FL 32344 -
REINSTATEMENT 1993-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1982-08-03 BATTERY DISTRIBUTORS OF AMERICA, INC. -

Documents

Name Date
Voluntary Dissolution 2006-03-07
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-01-24
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-28
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State