Search icon

BATTERY BUYERS INC - Florida Company Profile

Company Details

Entity Name: BATTERY BUYERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATTERY BUYERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 2014 (11 years ago)
Document Number: P14000060631
FEI/EIN Number 47-1361638

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

Address: 3535 West Fairfield Drive, PENSACOLA, FL, 32506, US
Mail Address: 3535 West Fairfield Dr, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reed Albert L President 9922 Dorovan Drive, Bellview, FL, 32526
REED ALBERT L Agent 9922 Dorovan Drive, Bellview, FL, 32526

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055546 BATTERY GUYZ ACTIVE 2020-05-19 2025-12-31 - 3535 WEST FAIRFIELD DRIVE, SUITE B, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 9922 Dorovan Drive, Bellview, FL 32526 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-17 3535 West Fairfield Drive, Suite B, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2015-09-17 3535 West Fairfield Drive, Suite B, PENSACOLA, FL 32506 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000499200 TERMINATED 1000001005375 ESCAMBIA 2024-07-30 2044-08-07 $ 1,230.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000499192 TERMINATED 1000001005373 ESCAMBIA 2024-07-30 2044-08-07 $ 2,259.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000419042 ACTIVE 1000001001297 ESCAMBIA 2024-06-27 2044-07-03 $ 1,728.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J20000021788 TERMINATED 1000000854634 ESCAMBIA 2020-01-06 2040-01-08 $ 1,007.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J20000021879 TERMINATED 1000000854649 ESCAMBIA 2020-01-06 2040-01-08 $ 871.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J20000007852 TERMINATED 1000000853792 ESCAMBIA 2019-12-30 2040-01-02 $ 2,397.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J20000007860 TERMINATED 1000000853793 ESCAMBIA 2019-12-30 2040-01-02 $ 1,406.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J19000820967 TERMINATED 1000000851832 ESCAMBIA 2019-12-11 2039-12-18 $ 1,459.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J19000808129 TERMINATED 1000000851594 ESCAMBIA 2019-12-09 2039-12-11 $ 1,717.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J19000668820 TERMINATED 1000000843056 ESCAMBIA 2019-10-04 2039-10-09 $ 2,542.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4796718005 2020-06-26 0491 PPP 3535 West Fairfield Drive Suite B, Pensacola, FL, 32506, Pensacola, FL, 32506
Loan Status Date 2023-06-16
Loan Status Charged Off
Loan Maturity in Months 25
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32506-0100
Project Congressional District FL-01
Number of Employees 3
NAICS code 453310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State