Search icon

AMAZING BATTERY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AMAZING BATTERY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMAZING BATTERY COMPANY, 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: 28 Feb 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000021974
FEI/EIN Number 264093703

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

Address: 9317 COLLINS AVE, APT 29A, SURFSIDE, FL, 33154, US
Mail Address: 9317 COLLINS AVE, APT 29A, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG GAVIN J President 9317 COLLINS AVE APT 29A, SURFSIDE, FL, 33154
ALEXANDER DAVION O Vice President 2847 FILLMORE ST APT#402, HOLLYWOOD, FL, 33020
ALEXANDER TROY D Vice President 4000 NE 169TH ST APT#306, NORTH MIAMI BEACH, FL, 33160
WONG GAVIN J Agent 9317 COLLINS AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-22 9317 COLLINS AVE, APT 29A, SURFSIDE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 9317 COLLINS AVE, APT 29A, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2012-01-20 9317 COLLINS AVE, APT 29A, SURFSIDE, FL 33154 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000458303 ACTIVE 1000000658411 MIAMI-DADE 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000496140 TERMINATED 1000000602270 MIAMI-DADE 2014-03-28 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000091560 TERMINATED 1000000572722 PASCO 2014-01-08 2024-01-15 $ 451.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13001324301 TERMINATED 1000000467503 MIAMI-DADE 2013-08-26 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000276288 TERMINATED 1000000467514 PASCO 2013-01-24 2023-01-30 $ 831.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000066723 ACTIVE 1000000247659 DADE 2012-01-23 2032-02-01 $ 650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J12000066715 LAPSED 1000000247658 DADE 2012-01-23 2022-02-01 $ 478.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2012-05-22
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-07-26
ANNUAL REPORT 2009-07-22
Domestic Profit 2008-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State