Search icon

JEFFREY G. BATCHELOR, INC.

Company Details

Entity Name: JEFFREY G. BATCHELOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000036802
FEI/EIN Number 650914513
Address: 906 NE 28TH ST, WILTON MANORS, FL, 33334, BR
Mail Address: 906 NE 28TH ST, WILTON MANORS, FL, 33334, BR
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BATCHELOR JEFFREY G Agent 906 NE 28TH ST, WILTON MANORS, FL, 33334

President

Name Role Address
BATCHELOR JEFFREY G President 906 NE 28TH ST, WILTON MANORS, FL, 33334

Secretary

Name Role Address
BATCHELOR JEFFREY G Secretary 906 NE 28TH ST, WILTON MANORS, FL, 33334

Director

Name Role Address
BATCHELOR JEFFREY G Director 906 NE 28TH ST, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 906 NE 28TH ST, WILTON MANORS, FL 33334 BR No data
CHANGE OF MAILING ADDRESS 2009-04-23 906 NE 28TH ST, WILTON MANORS, FL 33334 BR No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 906 NE 28TH ST, WILTON MANORS, FL 33334 No data
NAME CHANGE AMENDMENT 1999-05-07 JEFFREY G. BATCHELOR, INC. No data

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State