Search icon

BRAILLE BATTERY, INC.

Company Details

Entity Name: BRAILLE BATTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (3 months ago)
Document Number: P10000024443
FEI/EIN Number 272652879
Address: 6935 15TH STREET E., SUITE 115, SARASOTA, FL, 34243
Mail Address: 6935 15TH STREET E., SUITE 115, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Weatherdon Lindsay CEO Agent 6935 15TH STREET E., SARASOTA, FL, 34243

Chief Financial Officer

Name Role Address
Mazvihwa-MacLean Judith Chief Financial Officer 6935 15TH STREET E., SARASOTA, FL, 34243

Chief Executive Officer

Name Role Address
Weatherdon Lindsay Chief Executive Officer 6935 15TH STREET E., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-16 Weatherdon, Lindsay, CEO No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 6935 15TH STREET E., SUITE 115, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2011-04-28 6935 15TH STREET E., SUITE 115, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 6935 15TH STREET E., SUITE 115, SARASOTA, FL 34243 No data
CONVERSION 2010-03-18 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000001051. CONVERSION NUMBER 700000103647

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001359604 TERMINATED 1000000524449 MANATEE 2013-08-28 2023-09-05 $ 3,382.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316472901 0420600 2012-03-22 6935 15TH ST. E, STE. 115, SARASOTA, FL, 34243
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-03-22
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE, S: LEAD
Case Closed 2014-02-19

Related Activity

Type Complaint
Activity Nr 208715854
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-08-11
Abatement Due Date 2012-08-24
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Hazard STRUCK BY
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2012-08-11
Abatement Due Date 2012-08-22
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100133 A03
Issuance Date 2012-08-11
Abatement Due Date 2012-08-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2012-08-11
Abatement Due Date 2012-08-22
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2012-08-11
Abatement Due Date 2012-08-22
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2012-08-11
Abatement Due Date 2012-08-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2012-08-11
Abatement Due Date 2012-08-22
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2012-08-11
Abatement Due Date 2012-08-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 E
Issuance Date 2012-08-11
Abatement Due Date 2012-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2012-08-11
Abatement Due Date 2012-08-22
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4627067308 2020-04-29 0455 PPP 6935 15th St E Ste 115, Sarasota, FL, 34243
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77250
Loan Approval Amount (current) 77250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, MANATEE, FL, 34243-0001
Project Congressional District FL-16
Number of Employees 8
NAICS code 335912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77889.46
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State