Search icon

BTG SALES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BTG SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 1991 (35 years ago)
Document Number: 512011
FEI/EIN Number 591683347
Address: 21011 Johnson Street, Unit #109, Pembroke Pines, FL, 33029, US
Mail Address: 21011 Johnson Street, Unit #109, Pembroke Pines, FL, 33029, US
ZIP code: 33029
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK EUGENE EJr. Director 21011 Johnson Street, Pembroke Pines, FL, 33029
STARK PATRICIA A Director 21011 Johnson Street, Pembroke Pines, FL, 33029
Stark Elizabeth R Director 21011 Johnson Street, Pembroke Pines, FL, 33029
Barnes Raymond Jr. Vice President 21011 Johnson Street, Pembroke Pines, FL, 33029
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
591683347
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015142 PLASTIC COMPONENTS ACTIVE 2016-02-10 2026-12-31 - 9051 SW 97 TERRACE, MIAMI, FL, 33178
G09000149370 PLASTIC COMPONENTS EXPIRED 2009-09-18 2014-12-31 - 9051 SW 97TH TERRACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-03-21 BTG SALES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 9051 N.W. 97 Terrace, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2023-07-12 Corpco, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 901 Ponce de Leon Blvd., 10FL, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-07-12 9051 N.W. 97 Terrace, MIAMI, FL 33178 -
NAME CHANGE AMENDMENT 1991-01-14 PLASTIC COMPONENTS, INC. -
EVENT CONVERTED TO NOTES 1986-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-05-15
Type:
Planned
Address:
9051 NW 97TH TERRACE, MIAMI, FL, 33178
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-11-06
Type:
Complaint
Address:
9051 NW 97TH TERRACE, MIAMI, FL, 33178
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1976-08-02
Type:
Planned
Address:
7571 NW 78TH STREET, Medley, FL, 33166
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-07-21
Type:
FollowUp
Address:
7571 NW 78 ST, Medley, FL, 33166
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-16
Type:
Planned
Address:
7571 NW 78 ST, Medley, FL, 33166
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$572,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$572,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$527,123.13
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $572,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 887-2452
Email:
Add Date:
2004-05-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State