Search icon

BATEMO INC - Florida Company Profile

Company Details

Entity Name: BATEMO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATEMO 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: 27 Mar 2008 (17 years ago)
Date of dissolution: 25 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2012 (13 years ago)
Document Number: P08000032098
FEI/EIN Number NOT APPLICABLE

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

Address: 300 5TH AVE, S., STE 101-330, NAPLES, FL, 34102, US
Mail Address: 300 5TH AVE, S., STE 101-330, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role
AGENTS AND CORPORATIONS, INC. Agent
AMERICAN BUSINESS CORPORATE, INC Secretary

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
VOLUNTARY DISSOLUTION 2012-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 300 5TH AVE, S., STE 101-330, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2010-03-24 300 5TH AVE, S., STE 101-330, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2009-11-16 AGENTS AND CORPORATIONS, INC. -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-25
ANNUAL REPORT 2011-03-22
ADDRESS CHANGE 2010-03-24
ANNUAL REPORT 2010-03-14
Reg. Agent Change 2009-11-16
REINSTATEMENT 2009-11-02
Domestic Profit 2008-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State