Search icon

BATL BUILDING CORP. - Florida Company Profile

Company Details

Entity Name: BATL BUILDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATL BUILDING CORP. 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: 27 May 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000046998
FEI/EIN Number 650763540

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

Address: 1081 BEL AIRE DR EAST, PWMBROKE PINES, FL, 33027
Mail Address: 1081 BEL AIRE DR EAST, PEMBROKE PINES, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS LAWRENCE R President 1081 BEL AIRE DR EAST, PEMBROKE PINES, FL, 33027
WOODS LAWRENCE R Director 1081 BEL AIRE DR EAST, PEMBROKE PINES, FL, 33027
WEISMAN DAVID Agent TRADE CENTER SOUTH SUITE 700, FT, LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-16 1081 BEL AIRE DR EAST, PWMBROKE PINES, FL 33027 -
CANCEL ADM DISS/REV 2006-09-26 - -
CHANGE OF MAILING ADDRESS 2006-09-26 1081 BEL AIRE DR EAST, PWMBROKE PINES, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-29 TRADE CENTER SOUTH SUITE 700, 100 WEST CYPRESS CREEK RD, FT, LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000778420 ACTIVE 1000000180819 BROWARD 2010-07-15 2030-07-21 $ 4,615.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000191248 TERMINATED 1000000080407 45394 662 2008-05-22 2028-06-11 $ 4,152.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-08-29
REINSTATEMENT 2006-09-26
ANNUAL REPORT 2005-07-29
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State