Entity Name: | BATTERY SOLUTIONS & INNOVATIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BATTERY SOLUTIONS & INNOVATIONS 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: | 22 Dec 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P08000110394 |
FEI/EIN Number |
263913736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 514 N Forth Harrison Ave, CLEARWATER, FL, 33755, US |
Mail Address: | 514 N Fort Harrison Ave, CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODTHINGS INTERNATIONAL INC. | Agent | - |
HILLMANN EMANUEL E | President | 311S HIGHLAND AV, CLEARWATER, FL, 33755 |
VAN BREEMEN ELYSE F | Officer | 308 VINE AV, CLEARWATER, FL, 33755 |
HILLMANN EMANUEL E | Secretary | 311S HIGHLAND AV, CLEARWATER, FL, 33755 |
Hillmann Emanuel E | Vice President | 311S Highland Ave, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-01 | 514 N Forth Harrison Ave, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2021-06-01 | 514 N Forth Harrison Ave, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-01 | 514 N Fort Harrison Ave, CLEARWATER, FL 33755 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000184820 | TERMINATED | 1000000950590 | PINELLAS | 2023-04-20 | 2043-04-26 | $ 1,810.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J23000079350 | TERMINATED | 1000000944496 | PINELLAS | 2023-02-17 | 2043-02-22 | $ 11,881.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J23000079376 | TERMINATED | 1000000944499 | PINELLAS | 2023-02-17 | 2033-02-22 | $ 1,011.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State