Entity Name: | BATTLE AND EDENFIELD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BATTLE AND EDENFIELD, P.A. 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: | 29 Dec 1994 (30 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P94000094158 |
FEI/EIN Number |
593286461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 MASON STREET, BRANDON, FL, 33511 |
Mail Address: | 206 MASON STREET, BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDENFIELD MICHAEL S | Director | 206 MASON STREET, BRANDON, FL, 33511 |
BATTLE MAXWELL G | Director | 206 MASON STREET, BRANDON, FL, 33511 |
EDENFIELD MICHAEL S | Agent | 206 MASON STREET, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-03 | 206 MASON STREET, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2007-01-03 | 206 MASON STREET, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-03 | 206 MASON STREET, BRANDON, FL 33511 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-01-27 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State