Search icon

BRUCE BATTS, P.A. - Florida Company Profile

Company Details

Entity Name: BRUCE BATTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE BATTS, P.A. 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: 05 Sep 1990 (35 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L97606
FEI/EIN Number 593031683

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

Address: 720 E. COLONIAL DR., ORLANDO, FL, 32803
Mail Address: 720 E. COLONIAL DR., ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTS BRUCE W Director 720 E. COLONIAL DR., ORLANDO, FL, 32803
BATTS BRUCE W President 720 E. COLONIAL DR., ORLANDO, FL, 32803
BATTS BRUCE W Secretary 720 E. COLONIAL DR., ORLANDO, FL, 32803
BATTS BRUCE W Treasurer 720 E. COLONIAL DR., ORLANDO, FL, 32803
BATTS BRUCE W Agent 720 E. COLONIAL DR., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1994-04-29 BATTS, BRUCE W -
NAME CHANGE AMENDMENT 1994-02-02 BRUCE BATTS, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000691039 TERMINATED 1000000616025 ORANGE 2014-04-25 2024-05-29 $ 1,216.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000458316 TERMINATED 1000000442683 ORANGE 2013-02-04 2023-02-20 $ 349.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000769528 TERMINATED 1000000177464 ORANGE 2010-06-25 2020-07-21 $ 521.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09002247855 TERMINATED 08-CC-17333 ORANGE COUNTY COURT 2009-12-18 2014-12-23 $10236.46 TBF FINANCIAL, LLC, 520 LAKE COOK ROAD, SUITE 510, DEERFIELD, IL 60015
J09002101417 LAPSED 08-CC-14683-0 ORANGE COUNTY COURT 2009-07-20 2014-08-10 $17,319.86 ROBERT HALF INTERNATIONAL, INC. DBA ROBERT HALF TECHNOL, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
DEBIT MEMO 2009-10-16
CORAPREIWP 2009-07-17
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-17
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-09-05
REINSTATEMENT 2001-10-22
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State