Search icon

UTILITY BATTERY COMPANY., INC. - Florida Company Profile

Company Details

Entity Name: UTILITY BATTERY COMPANY., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UTILITY BATTERY COMPANY., 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: 27 Sep 1982 (43 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: G01396
FEI/EIN Number 592231304

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

Address: 5621 ADAMO DRIVE, TAMPA, FL, 33619
Mail Address: 5621 ADAMO DRIVE, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOOVER HERBERT C Agent 5621 ADAMO DR, TAMPA, FL, 33619
HOOVER, HERBERT C., JR. President 5621 E.ADAMO DRIVE, TAMPA, FL, 33619
HOOVER, HERBERT C., JR. Director 5621 E.ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2002-04-29 HOOVER, HERBERT CJR -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 5621 ADAMO DR, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 1984-07-09 5621 ADAMO DRIVE, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1984-07-09 5621 ADAMO DRIVE, TAMPA, FL 33619 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000008806 LAPSED 1000000308730 HILLSBOROU 2012-12-26 2023-01-02 $ 454.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000804992 LAPSED 2011CA-004027 HILLSBOROUGH COUNTY COURT 2011-09-14 2016-12-12 $881,942.49 BATTERY ALLIANCE, INC., 364 DISTRIBUTION PKWY., COLLIERVILLE, TN 38017
J11000439112 ACTIVE 1000000225217 HILLSBOROU 2011-07-13 2031-07-20 $ 7,876.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000439120 ACTIVE 1000000225218 HILLSBOROU 2011-07-13 2031-07-20 $ 3,371.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000439138 LAPSED 1000000225220 HILLSBOROU 2011-07-13 2021-07-20 $ 627.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State