Search icon

BATCH-AIR, INC. - Florida Company Profile

Company Details

Entity Name: BATCH-AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATCH-AIR, 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: 17 Jul 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L02255
FEI/EIN Number 581758941

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

Address: P.O. BOX 2216, SCHENECTADY, NY, 12301-2216
Mail Address: P.O. BOX 2216, SCHENECTADY, NY, 12301-2216
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORBECK THEODORE H Director ONE NEUMANN WAY, MAIL DROP F-114, CINCINNATI, OH, 452156301
BORNSTEIN JEFFREY S Vice President ONE NEUMANN WAY, MAIL DROP F-114, CINCINNATI, OH, 452156301
BORNSTEIN JEFFREY S Director ONE NEUMANN WAY, MAIL DROP F-114, CINCINNATI, OH, 452156301
DUNNING STEVEN Treasurer ONE NEUMANN WAY, MAIL DROP F-114, CINCINNATI, OH, 452156301
HENDERSON STEPHEN P Secretary ONE NEUMANN WAY, MAIL DROP F-114, CINCINNATI, OH, 452156301
STAUTBERG ELIZABETH A Assistant Secretary ONE NEUMANN WAY, MAIL DROP F-114, CINCINNATI, OH, 452156301
BUCHANAN MARK H Vice President 12 CORPORATE WOODS BLVD., ALBANY, NY, 12211
BUCHANAN MARK H Assistant Treasurer 12 CORPORATE WOODS BLVD., ALBANY, NY, 12211
TORBECK THEODORE H Chairman ONE NEUMANN WAY, MAIL DROP F-114, CINCINNATI, OH, 452156301
CT CORPORATION SYSTEM Agent 1200 SP PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-08 P.O. BOX 2216, SCHENECTADY, NY 12301-2216 -
CHANGE OF MAILING ADDRESS 1998-06-08 P.O. BOX 2216, SCHENECTADY, NY 12301-2216 -
REINSTATEMENT 1991-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
Reg. Agent Resignation 2003-10-27
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-06-08
ANNUAL REPORT 1997-09-02
ANNUAL REPORT 1996-02-28
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18394874 0418800 1989-06-14 6250 N.W. 18TH STREET, MIAMI, FL, 33152
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-06-14
Case Closed 1989-07-20

Related Activity

Type Complaint
Activity Nr 72462393
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 D03
Issuance Date 1989-07-11
Abatement Due Date 1989-07-14
Nr Instances 1
Nr Exposed 800
Related Event Code (REC) Complaint
Gravity 00
1658178 0418800 1984-10-03 2146 NW 18 ST, MIAMI, FL, 33152
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-10-03
Case Closed 1984-12-04

Related Activity

Type Complaint
Activity Nr 70555487
Health Yes
1165786 0418800 1984-08-06 2146 N W 18 ST, MIAMI, FL, 33152
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-08-15
Case Closed 1984-09-18

Related Activity

Type Complaint
Activity Nr 70621578
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1984-08-24
Abatement Due Date 1984-08-28
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 C
Issuance Date 1984-08-24
Abatement Due Date 1984-08-28
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Complaint
1165778 0418800 1984-07-24 2146 NW 18TH ST., MIAMI, FL, 33152
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-07-24
Case Closed 1984-08-20

Related Activity

Type Complaint
Activity Nr 70621784
Health Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State