Search icon

BATTERY MARKETING ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BATTERY MARKETING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATTERY MARKETING ASSOCIATES, 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: 01 Apr 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: F74678
FEI/EIN Number 592223624

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

Address: 1316 W. ADAMS ST., JACKSONVILLE, FL, 32204, US
Mail Address: 1316 W. ADAMS ST., JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTERSON, GERALD E III Vice President 1313 W. ADAMS ST., JACKSONVILLE, FL
WATTERSON, GERALD E JR. President 3631 Highland Glen Way W, Jacksonville, FL, 32224
WATTERSON GERALD E Agent 1316 W. ADAMS ST., JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124796 ICE MACHINE MOTORS ACTIVE 2022-10-05 2027-12-31 - 1316 W ADAMS ST, JACKSONVILLE, FL, 32204--130
G22000015684 SUNN BRANDS ACTIVE 2022-02-04 2027-12-31 - 1316 WEST ADAMS STREET, JACKSONVILLE, FL, 32204
G22000015128 SUNN BRANDS ACTIVE 2022-02-01 2027-12-31 - 1316 WEST ADAMS STREET, JACKSONVILLE, FL, 32204
G22000012748 MOTOPRODUCTS ACTIVE 2022-01-31 2027-12-31 - 1316 WEST ADAMS STREET, JACKSONVILLE, FL, 32204
G21000020740 SUNN BATTERY ACTIVE 2021-02-11 2026-12-31 - 1316 W ADAMS ST, JACKSONVILLE, FL, 32204--130
G19000061102 BIRDZ EYEWEAR EXPIRED 2019-05-23 2024-12-31 - 1316 W ADAMS ST, JACKSONVILLE, FL, 32204
G14000062855 SUNN BATTERY EXPIRED 2014-06-19 2019-12-31 - 1316 W. ADAMS STREET, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
AMENDMENT 2018-09-17 - -
AMENDMENT 2016-09-26 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-02-16 WATTERSON GERALD E -
REGISTERED AGENT ADDRESS CHANGED 1999-04-07 1316 W. ADAMS ST., JACKSONVILLE, FL 32204 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-07 1316 W. ADAMS ST., JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 1999-04-07 1316 W. ADAMS ST., JACKSONVILLE, FL 32204 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000184576 TERMINATED 1000000884440 DUVAL 2021-04-13 2041-04-21 $ 7,142.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000166002 TERMINATED 1000000255123 DUVAL 2012-03-01 2032-03-07 $ 17,866.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000166028 TERMINATED 1000000255127 DUVAL 2012-03-01 2032-03-07 $ 1,483.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000166044 TERMINATED 1000000255130 DUVAL 2012-03-01 2032-03-07 $ 4,703.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-30
Amendment 2018-09-17
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-06
Amendment 2016-09-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W911YN07M0061 2008-06-24 2007-08-17 2007-08-17
Unique Award Key CONT_AWD_W911YN07M0061_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BATTERIES
NAICS Code 335911: STORAGE BATTERY MANUFACTURING
Product and Service Codes 6135: BATTERIES, NONRECHARGEABLE

Recipient Details

Recipient BATTERY MARKETING ASSOCIATES, INC
UEI JADDTGHSGNW4
Legacy DUNS 093603397
Recipient Address 1316 W ADAMS ST, JACKSONVILLE, 322041302, UNITED STATES
PO AWARD V573S81438 2007-12-31 2008-01-10 2008-01-10
Unique Award Key CONT_AWD_V573S81438_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BATTERY, RECHARGEABLE, 9.6MAH
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient BATTERY MARKETING ASSOCIATES, INC
UEI JADDTGHSGNW4
Legacy DUNS 093603397
Recipient Address 1316 W ADAMS ST, JACKSONVILLE, 322041302, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5658277102 2020-04-13 0491 PPP 1316 W Adams St,, JACKSONVILLE, FL, 32204-1302
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91500
Loan Approval Amount (current) 91500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32204-1302
Project Congressional District FL-04
Number of Employees 20
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92445.08
Forgiveness Paid Date 2021-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State