Search icon

BALL BUSINESS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BALL BUSINESS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BALL BUSINESS GROUP, 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: 13 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000088693
FEI/EIN Number 562386552

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

Address: 503 NW 87 LN, CORAL SPRINGS, FL, 33071
Mail Address: 503 NW 87 LN, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALL HECTOR E President 503 NW 87 LN, CORAL SPRINGS, FL, 33071
BALL HECTOR E Director 503 NW 87 LN, CORAL SPRINGS, FL, 33071
BALL FANNY C Secretary 503 NW 87 LN, CORAL SPRINGS, FL, 33071
BALL FANNY C Director 503 NW 87 LN, CORAL SPRINGS, FL, 33071
HECTOR BALL Agent 503 NW 87TH LN, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-03-05 HECTOR BALL -
REGISTERED AGENT ADDRESS CHANGED 2005-03-05 503 NW 87TH LN, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-29
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-03-09
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-03-05
ANNUAL REPORT 2004-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State