Search icon

DRBATTEYCOLLECTS.COM INC. - Florida Company Profile

Company Details

Entity Name: DRBATTEYCOLLECTS.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRBATTEYCOLLECTS.COM 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: 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

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

Address: 107 S GARDEN AVE, CLEARWATER, FL, 33756, US
Mail Address: 107 S GARDEN AVE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

Name Date
Off/Dir Resignation 2008-10-02
ANNUAL REPORT 2008-04-23
Amendment 2007-11-26
Domestic Profit 2007-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State