Entity Name: | BATTERIES 4 BROADCAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P06000013506 |
FEI/EIN Number | 204401577 |
Address: | 27425 Guadaloupe LN, Summerland Key, FL, 33042, US |
Mail Address: | PO Box 243, Zionville, NC, 28698, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIERNEY KEVIN J | Agent | 27425 Guadaloupe LN, Summerland Key, FL, 33042 |
Name | Role | Address |
---|---|---|
TIERNEY KEVIN J | President | PO Box 243, Zionville, NC, 28698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-05-12 | 27425 Guadaloupe LN, Summerland Key, FL 33042 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 27425 Guadaloupe LN, Summerland Key, FL 33042 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 27425 Guadaloupe LN, Summerland Key, FL 33042 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State