Search icon

BATTLES CAPITAL INVESTMENTS, INC.

Company Details

Entity Name: BATTLES CAPITAL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2003 (22 years ago)
Document Number: P03000039812
FEI/EIN Number 571158298
Address: 10135 Holcomb Ct., ORLANDO, FL, 32836, US
Mail Address: 7512 DR. PHILLIPS BLVD., STE 50-166, ORLANDO, FL, 32819
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BATTLES TRACY L Agent 10135 Holcomb Ct., ORLANDO, FL, 32836

President

Name Role Address
BATTLES TRACY L President 7512 DR. PHILLIPS BLVD STE 50-166, ORLANDO, FL, 32819

Secretary

Name Role Address
BATTLES TRACY L Secretary 7512 DR. PHILLIPS BLVD STE 50-166, ORLANDO, FL, 32819

Director

Name Role Address
BATTLES TRACY L Director 7512 DR. PHILLIPS BLVD STE 50-166, ORLANDO, FL, 32819
BATTLES MARK Director 7512 DR. PHILLIPS BLVD STE 50-166, ORLANDO, FL, 32819

Vice President

Name Role Address
BATTLES MARK Vice President 7512 DR. PHILLIPS BLVD STE 50-166, ORLANDO, FL, 32819

Treasurer

Name Role Address
BATTLES MARK Treasurer 7512 DR. PHILLIPS BLVD STE 50-166, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034620 BC MORTGAGE EXPIRED 2012-04-11 2017-12-31 No data 7512 DR PHILLIPS BLVD, SUITE 50-166, ORLANDO, FL, 32819
G10000106135 BAY CAPITAL MORTGAGE EXPIRED 2010-11-18 2015-12-31 No data 7512 DR PHILLIPS BLVD., SUITE 50-166, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 10135 Holcomb Ct., ORLANDO, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 10135 Holcomb Ct., ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2012-04-11 BATTLES, TRACY L No data
CHANGE OF MAILING ADDRESS 2010-09-23 10135 Holcomb Ct., ORLANDO, FL 32836 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State