Search icon

BATTERS BOX U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: BATTERS BOX U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATTERS BOX U.S.A., 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: 09 Aug 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P93000055561
FEI/EIN Number 650442377

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

Address: 14400 NW 77TH CT, STE 300, MIAMI LAKES, FL, 33016
Mail Address: 14400 NW 77TH CT, STE 300, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA CARLOS J President 14400 NW 77TH CT STE 300, MIAMI LAKES, FL, 33016
HERRERA CARLOS J Agent 14400 NW 77TH CT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 14400 NW 77TH CT, STE 300, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-03-10 14400 NW 77TH CT, STE 300, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 14400 NW 77TH CT, STE 300, MIAMI LAKES, FL 33016 -
AMENDMENT 1996-08-15 - -

Documents

Name Date
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State