Entity Name: | BATTERY DOCTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BATTERY DOCTOR, 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: | 13 Dec 1990 (34 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | S18879 |
FEI/EIN Number |
650535707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1038 NE 88TH STREET, MIAMI, FL, 33138, US |
Mail Address: | 1038 NE 88TH STREET, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENOY LAURI | Director | 1038 NE 88TH ST, MIAMI, FL, 33138 |
VENOY LAURI | Agent | 1038 NE 88TH ST, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-19 | 1038 NE 88TH ST, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-19 | VENOY, LAURI | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 1038 NE 88TH STREET, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2012-04-13 | 1038 NE 88TH STREET, MIAMI, FL 33138 | - |
REINSTATEMENT | 1994-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State