Search icon

BATFOIL INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BATFOIL INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATFOIL INDUSTRIES, 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: 08 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000002501
FEI/EIN Number 46-4443487

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

Address: 8315 NW 64 ST SUITE 6, MIAMI, FL, 33166, US
Mail Address: 8315 NW 64 ST SUITE 6, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUICKBOOKER SERVICES LLC Agent -
MARTINEZ IVAN J President 8315 NW 64 ST SUITE 6, MIAMI, FL, 33166
MARTINEZ LUIS A Vice President 8315 NW 64 ST SUITE 6, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-27 QUICKBOOKER SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 10200 NW 25th Street Suite 207, Suite 207, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 8315 NW 64 ST SUITE 6, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-04-15 8315 NW 64 ST SUITE 6, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-15
Off/Dir Resignation 2015-04-02
Reg. Agent Resignation 2015-03-30
ANNUAL REPORT 2015-02-04
Domestic Profit 2014-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State