Entity Name: | BATTERY BOYZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Oct 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Mar 2013 (12 years ago) |
Document Number: | P10000082845 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4091 CR 108, OXFORD, FL, 34484, US |
Mail Address: | 4091 CR 108, Oxford, FL, 34484, US |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINKLER RICHARD B | Agent | 4091 CR 108, OXFORD, FL, 34484 |
Name | Role | Address |
---|---|---|
WINKLER RICHARD B | Manager | 4091 County Road 108, OXFORD, FL, 34484 |
Landis Kerry D | Manager | 4410 Kings Way NE, Marietta, GA, 30067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2013-03-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-04 | WINKLER, RICHARD B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-04 | 4091 CR 108, OXFORD, FL 34484 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 4091 CR 108, OXFORD, FL 34484 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State