Search icon

BTM TRAVEL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BTM TRAVEL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BTM TRAVEL GROUP, 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: 27 Jul 1973 (52 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 431747
FEI/EIN Number 591482614

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

Address: 11052 SATELLITE BLVD., REGENCY INDUSTRIAL PARK, ORLANDO, FL, 32837
Mail Address: 11052 SATELLITE BLVD., REGENCY INDUSTRIAL PARK, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA RENE G President 10101 COLLINS AVE., #11A, BAL HARBOUR, FL, 33154
DE SOUZA RENE G Director 10101 COLLINS AVE., #11A, BAL HARBOUR, FL, 33154
DE SOUZA RENE G Secretary 10101 COLLINS AVE., #11A, BAL HARBOUR, FL, 33154
GUERINI CLAUDIO R Director 10101 COLLINS AVE #11A, MIAMI BEACH, FL, 33154
ANTUNES MARCELLO Director 8245 NW 93RD ST, MIAMI, FL, 33166
PEREZ ERNESTO Director 3000 SW 18TH ST, MIAMI, FL, 33145
BARCO CARROLL S Agent 709 WALTHAM AVENUE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 709 WALTHAM AVENUE, ORLANDO, FL 32809 -
REINSTATEMENT 1993-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 1993-09-08 11052 SATELLITE BLVD., REGENCY INDUSTRIAL PARK, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 1993-09-08 11052 SATELLITE BLVD., REGENCY INDUSTRIAL PARK, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000812577 LAPSED 1000000544579 ORANGE 2013-10-17 2024-08-01 $ 927.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001386797 ACTIVE 1000000522926 ORANGE 2013-08-30 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State