Entity Name: | MICHAEL C. BATCHO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL C. BATCHO, 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: | 16 Apr 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 2017 (7 years ago) |
Document Number: | P93000028220 |
FEI/EIN Number |
593181314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18204 ABBEY LN, LUTZ, FL, 33548, US |
Mail Address: | 18204 ABBEY LN, LUTZ, FL, 33458, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATCHO MICHAEL C | President | 18204 ABBEY LN, LUTZ, FL, 33548 |
BATCHO MICHAEL C | Agent | 18204 ABBEY LN, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-12-08 | 18204 ABBEY LN, LUTZ, FL 33548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-08 | 18204 ABBEY LN, LUTZ, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2017-12-08 | 18204 ABBEY LN, LUTZ, FL 33548 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-08 | BATCHO, MICHAEL C | - |
REINSTATEMENT | 2017-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-18 |
REINSTATEMENT | 2017-12-08 |
REINSTATEMENT | 2012-05-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State