Search icon

TOUCHDOWN BATTERIES, INC. - Florida Company Profile

Company Details

Entity Name: TOUCHDOWN BATTERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOUCHDOWN BATTERIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 May 2010 (15 years ago)
Document Number: P06000004048
FEI/EIN Number 651266748

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

Address: 22 SOUTH EGDEWOOD AVE., JACKSONVILLE, FL, 32254
Mail Address: 2735 ALDERSGATE RD, JACKSONVILLE, FL, 32226, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINI JERRY G Director 2735 ALDERSGATE RD., JACKSONVILLE, FL, 32226
MARTINI JERRY G President 2735 ALDERSGATE RD., JACKSONVILLE, FL, 32226
MARTINI JERRY G Treasurer 2735 ALDERSGATE RD., JACKSONVILLE, FL, 32226
MARTINI JERRY G Secretary 2735 ALDERSGATE RD., JACKSONVILLE, FL, 32226
MARTINI JERRY G. Agent 2735 ALDERSGATE RD., JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-25 22 SOUTH EGDEWOOD AVE., JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 2735 ALDERSGATE RD., JACKSONVILLE, FL 32226 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 22 SOUTH EGDEWOOD AVE., JACKSONVILLE, FL 32254 -
CANCEL ADM DISS/REV 2010-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000130549 TERMINATED 1000000119442 DUVAL 2009-04-21 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State