Entity Name: | STUART BATTERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Jun 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Mar 2022 (3 years ago) |
Document Number: | P13000049393 |
FEI/EIN Number | 46-2925278 |
Address: | 18741 129TH TERRACE NORTH, JUPITER, FL, 33478, US |
Mail Address: | 18741 129TH TERRACE NORTH, JUPITER, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAGLE GARY J | Agent | 14255 US HIGHWAY ONE, JUNO BEACH, FL, 33408 |
Name | Role | Address |
---|---|---|
TALIERCIO DAVID | President | 18741 129TH TERRACE N, JUPITER, FL, 33478 |
Name | Role | Address |
---|---|---|
TALIERCIO DAVID | Treasurer | 18741 129TH TERRACE N, JUPITER, FL, 33478 |
Name | Role | Address |
---|---|---|
TALIERCIO SUE | Vice President | 18741 129TH TERRACE N, JUPITER, FL, 33478 |
Name | Role | Address |
---|---|---|
TALIERCIO SUE | Secretary | 18741 129TH TERRACE N, JUPITER, FL, 33478 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000003733 | BATTERIES PLUS BULBS | EXPIRED | 2014-01-10 | 2024-12-31 | No data | 6390 W INDIANTOWN RD, SUITE 36, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-03-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 18741 129TH TERRACE NORTH, JUPITER, FL 33478 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 18741 129TH TERRACE NORTH, JUPITER, FL 33478 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-05 |
Amendment | 2022-03-31 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State