Search icon

BRUCE W BATTS INC - Florida Company Profile

Company Details

Entity Name: BRUCE W BATTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE W BATTS 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: 18 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P11000017679
Address: 1310 W COLONIAL DR STE 4, ORLANDO, FL, 32804
Mail Address: 1310 W COLONIAL DR STE 4, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTS BRUCE W President 1310 W COLONIAL DR STE 4, ORLANDO, FL, 32804
BATTS BRUCE W Agent 1310 W COLONIAL DR STE 4, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
BRUCE WAYNE BATTS, ESQUIRE VS GREGORY MEYER, ROMACORP, INC., AND NICOLE KING 5D2018-3266 2018-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-008704-O

Parties

Name BRUCE W BATTS INC
Role Appellant
Status Active
Representations Bruce W. Batts
Name NICOLE KING
Role Appellee
Status Active
Name ROMACORP, INC.
Role Appellee
Status Active
Name GREGORY MEYER
Role Appellee
Status Active
Representations Christopher M. Harne, Sekou Clarke
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ DUPLICATE; PER 10/22 ORDER
On Behalf Of Bruce W. Batts
Docket Date 2020-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ "REQ TO TAKE JUDICIAL NOTICE OF IB..."
On Behalf Of Bruce W. Batts
Docket Date 2019-07-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-25
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE OF FILING SUPP DIRECTIONS TO LT CLERK
On Behalf Of GREGORY MEYER
Docket Date 2019-06-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/8
Docket Date 2019-06-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREGORY MEYER
Docket Date 2019-06-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GREGORY MEYER
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/7
Docket Date 2019-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of GREGORY MEYER
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT W/IN 5 DAYS
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREGORY MEYER
Docket Date 2019-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of GREGORY MEYER
Docket Date 2019-05-06
Type Notice
Subtype Notice
Description Notice ~ AE HAS NOT FILED AN ANSWER BRIEF
On Behalf Of Bruce W. Batts
Docket Date 2019-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bruce W. Batts
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 4/4
Docket Date 2019-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Bruce W. Batts
Docket Date 2019-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 227 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-11
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Bruce W. Batts
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ IB BY 3/13/19
Docket Date 2019-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY W/ 1/11 ORDER
On Behalf Of Bruce W. Batts
Docket Date 2019-01-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-01-11
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-11-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2018-11-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SEKOU CLARKE 127297
On Behalf Of GREGORY MEYER
Docket Date 2018-11-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SEKOU CLARKE 127297
On Behalf Of GREGORY MEYER
Docket Date 2018-11-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BRUCE W. BATTS 694230
On Behalf Of Bruce W. Batts
Docket Date 2018-11-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BRUCE W. BATTS 694230
On Behalf Of Bruce W. Batts
Docket Date 2018-11-02
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-11-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/22 ORDER
On Behalf Of Bruce W. Batts
Docket Date 2018-10-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/18
On Behalf Of Bruce W. Batts

Documents

Name Date
Domestic Profit 2011-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State