DRBATTEYCOLLECTS.COM INC. - Florida Company Profile

Entity Name: | DRBATTEYCOLLECTS.COM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 May 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P07000054513 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 107 S GARDEN AVE, CLEARWATER, FL, 33756, US |
Mail Address: | 107 S GARDEN AVE, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATTEY D. MICHAEL | Chief Executive Officer | 107 S GARDEN AVE, CLEARWATER, FL, 33756 |
BATTEY D. MICHAEL | Agent | 107 S GARDEN AVE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-23 | 107 S GARDEN AVE, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2008-04-23 | 107 S GARDEN AVE, CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-23 | 107 S GARDEN AVE, CLEARWATER, FL 33756 | - |
AMENDMENT | 2007-11-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000141841 | LAPSED | 1000000205801 | PINELLAS | 2011-02-22 | 2021-03-09 | $ 770.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-10-02 |
ANNUAL REPORT | 2008-04-23 |
Amendment | 2007-11-26 |
Domestic Profit | 2007-05-04 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State