Search icon

BAT VENTURES COMPANY - Florida Company Profile

Company Details

Entity Name: BAT VENTURES COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAT VENTURES COMPANY 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: 23 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P19000082873
FEI/EIN Number APPLIED FOR

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

Address: 12101 NW 6th Street, Plantation, FL, 33325, US
Mail Address: 12101 NW 6th Street, Plantation, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Newmark Tracy Vice President 12101 NW 6th Street, Plantation, FL, 33325
PORCELAN BETH President 10829 NW 12 COURT, PLANTATION, FL, 33322
Annichiarico Alan S Vice President 12101 NW 6th Street, Plantation, FL, 33325
NEWMARK TRACY Agent 10360 W State Road 84, Fort Lauderdale, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-20 10360 W State Road 84, Fort Lauderdale, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 12101 NW 6th Street, Plantation, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-03-30 12101 NW 6th Street, Plantation, FL 33325 -
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 NEWMARK, TRACY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-04-30
Domestic Profit 2019-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State