Search icon

BATTERY POWER, INC. - Florida Company Profile

Company Details

Entity Name: BATTERY POWER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BATTERY POWER, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000042935
FEI/EIN Number 80-0596841

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

Address: 9209 NW 83 st, Tamarac, FL 33321
Mail Address: 9209 NW 83 st, Tamarac, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELABIARY, MOHAMED A Agent 9209 NW 83RD STREET, TAMARAC, FL 33321
ELABIARY, MOHAMED A Director 9209 NW 83RD STREET, TAMARAC, FL 33321
ELABIARY, MOHAMED A President 9209 NW 83RD STREET, TAMARAC, FL 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044147 BATTERY SQUARE EXPIRED 2010-05-19 2015-12-31 - 9209 NW 83RD STREET, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 9209 NW 83 st, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2017-04-29 9209 NW 83 st, Tamarac, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State