Search icon

BATCH OUT INC. - Florida Company Profile

Company Details

Entity Name: BATCH OUT INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BATCH OUT INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 05 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: P18000031376
FEI/EIN Number 82-5104840

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

Address: 208 S. SHORE CREST DR, TAMPA, FL 33609
Mail Address: 208 S. SHORE CREST DR, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI FELICE, LUCIANO Agent 208 S. SHORE CREST DR, TAMPA, FL 33609
DI FELICE, LUCIANO President 208 S. SHORE CREST DR, TAMPA, FL 33609
DI FELICE, LUCIANO Secretary 208 S. SHORE CREST DR, TAMPA, FL 33609
DI FELICE, LUCIANO Treasurer 208 S. SHORE CREST DR, TAMPA, FL 33609
DI FELICE, LUCIANO Director 208 S. SHORE CREST DR, TAMPA, FL 33609
DI FELICE, LUCIANO Vice President 208 S. SHORE CREST DR, TAMPA, FL 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 208 S. SHORE CREST DR, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2022-01-31 208 S. SHORE CREST DR, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 208 S. SHORE CREST DR, TAMPA, FL 33609 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 DI FELICE, LUCIANO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-05-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-09-30
Domestic Profit 2018-04-05

Date of last update: 17 Feb 2025

Sources: Florida Department of State