Search icon

BATTERY SOLUTIONS & INNOVATIONS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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