Search icon

BATTERY SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: BATTERY SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATTERY SOLUTIONS 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: 04 Mar 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000020580
FEI/EIN Number 650819652

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

Address: 1551 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33334
Mail Address: 1551 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ HECTOR G President 1365 GINGER CIRCLE, WESTON, FL, 33326
MARTINEZ HECTOR G Director 1365 GINGER CIRCLE, WESTON, FL, 33326
MARTINEZ JASON W Treasurer 9037 N.W. 55TH COURT, SUNRISE, FL, 33351
MARTINEZ JASON Agent 9037 N.W. 55TH COURT, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-03-07 1551 E COMMERCIAL BLVD, FORT LAUDERDALE, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-20 1551 E COMMERCIAL BLVD, FORT LAUDERDALE, FL 33334 -
REINSTATEMENT 2000-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-09-30 MARTINEZ, JASON -
REGISTERED AGENT ADDRESS CHANGED 1998-09-30 9037 N.W. 55TH COURT, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000174931 TERMINATED 1000000051779 44115 458 2007-05-31 2027-06-06 $ 595.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-04
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2001-06-29
REINSTATEMENT 2000-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State