Entity Name: | BAT GRIPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BAT GRIPS, 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 1998 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P98000077257 |
FEI/EIN Number |
650868168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3032 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308 |
Mail Address: | 3032 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAMER ROBERT | President | 3032 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308 |
Kramer Robert m | Agent | 3032 E. Commercial Blvd, Ft. Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | Kramer, Robert m | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-04 | 3032 E. Commercial Blvd, Ft. Lauderdale, FL 33308 | - |
PENDING REINSTATEMENT | 2014-05-28 | - | - |
REINSTATEMENT | 2014-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
AMENDED ANNUAL REPORT | 2015-11-04 |
ANNUAL REPORT | 2015-04-20 |
REINSTATEMENT | 2010-05-03 |
ANNUAL REPORT | 2008-08-22 |
REINSTATEMENT | 2007-11-29 |
ANNUAL REPORT | 2006-06-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State