Entity Name: | INDUSTRIAL BATTERY & EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Oct 1995 (29 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: | P95000082693 |
FEI/EIN Number | 59-3349164 |
Address: | 6310 S 78TH ST, RIVERVIEW, FL 33569 |
Mail Address: | P.O. BOX, RIVERVIEW, FL 33569 |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLER, STEVEN J | Agent | 6310 S 78TH ST, RIVERVIEW, FL 33569 |
Name | Role | Address |
---|---|---|
COLLER, STEVEN J | Director | 9818 CRISTINA DRIVE, RIVERVIEW, FL 33569 |
COLLER, ELAINE S | Director | 9818 CRISTINA DRIVE, RIVERVIEW, FL 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-11 | 6310 S 78TH ST, RIVERVIEW, FL 33569 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-11 | 6310 S 78TH ST, RIVERVIEW, FL 33569 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-11 | 6310 S 78TH ST, RIVERVIEW, FL 33569 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-11 |
ANNUAL REPORT | 1997-01-22 |
ANNUAL REPORT | 1996-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State