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 |
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 |
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 | - | - |
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