Search icon

J. BATTEN CORPORATION

Company Details

Entity Name: J. BATTEN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2003 (22 years ago)
Date of dissolution: 05 Feb 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Feb 2010 (15 years ago)
Document Number: P03000046066
FEI/EIN Number 810617419
Address: 439 LAKE HOWELL ROAD, MAITLAND, FL, 32751
Mail Address: 439 LAKE HOWELL ROAD, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JANUS BUILDING COMPANY RETIREMENT PLAN 2009 810617419 2010-10-15 J. BATTEN CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 236200
Sponsor’s telephone number 4076446889
Plan sponsor’s address 439 LAKE HOWELL ROAD, SUITE 105, MAITLAND, FL, 32751

Plan administrator’s name and address

Administrator’s EIN 810617419
Plan administrator’s name J. BATTEN CORPORATION
Plan administrator’s address 439 LAKE HOWELL ROAD, SUITE 105, MAITLAND, FL, 32751
Administrator’s telephone number 4076446889

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JAMES O. BATTEN, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-15
Name of individual signing JAMES O. BATTEN, JR.
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Address
BATTEN LINDA MARIE Director 439 LAKE HOWELL ROAD, MAITLAND, FL, 32751
SHIPMAN BATTEN MARILYN Director 439 LAKE HOWELL ROAD, MAITLAND, FL, 32751

Vice President

Name Role Address
BATTEN JAMES O Vice President 439 LAKE HOWELL ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-02-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001112934 LAPSED 08-CA-005788-15-L CIRCUIT COURT, SEMINOLE COUNTY 2010-12-09 2015-12-14 $93,169.97 INTERCOASTAL POOL & SPA BUILDERS, INC., 5101 INDUSTRY DRIVE, MELBOURNE, FL 32940
J10000476116 LAPSED 09-CC-1852-O ORANGE COUNTY COURT 2010-03-31 2015-04-06 $10,487.83 EASTERN METAL SUPPLY, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801

Documents

Name Date
Admin. Diss. for Reg. Agent 2010-02-08
Reg. Agent Resignation 2009-10-30
ANNUAL REPORT 2009-05-21
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-04-21
Domestic Profit 2003-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State