Search icon

J-BATT, INC. - Florida Company Profile

Company Details

Entity Name: J-BATT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J-BATT, 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: 31 Aug 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000064379
FEI/EIN Number 593264066

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

Address: 733 SILVERWOOD DRIVE, LAKE MARY, FL, 32746
Mail Address: 733 SILVERWOOD DRIVE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTAGLINI JOSEPH A Director 733 SILVERWOOD DRIVE, LAKE MARY, FL, 32746
BATTAGLINI JOSEPH A President 733 SILVERWOOD DRIVE, LAKE MARY, FL, 32746
BATTAGLINI LORRAINE Secretary 733 SILVERWOOD DR, LAKE MARY, FL
BATTAHGLINI KIM D Treasurer 733 SILVERWOOD DR, LAKE MARY, FL
BATTAGLINI JOSEPH A Agent 733 SILVERWOOD DRIVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1994-09-15 BATTAGLINI, JOSEPH AJR. -
REGISTERED AGENT ADDRESS CHANGED 1994-09-15 733 SILVERWOOD DRIVE, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-02-24
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State