Search icon

BTL ENGINEERING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BTL ENGINEERING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 1996 (29 years ago)
Document Number: 519610
FEI/EIN Number 591712528
Address: 5802 N OCCIDENT ST, TAMPA, FL, 33614, US
Mail Address: 5802 N OCCIDENT ST, TAMPA, FL, 33614, US
ZIP code: 33614
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JODY S Chief Executive Officer 3269 NICKS PLACE, CLEARWATER, FL, 33761
BROWN JODY S Director 3269 NICKS PLACE, CLEARWATER, FL, 33761
HAI, P.E. MOHAMMED A Vice President 9244 Watolla Drive, Thonotosassa, FL, 33592
WADDELL CATHERINE A Treasurer 14273 HAYS ROAD, SPRING HILL, FL, 34610
WADDELL CATHERINE A Secretary 14273 HAYS ROAD, SPRING HILL, FL, 34610
WEST STEPHEN A Director 7312 Hermes Court, Apollo Beach, FL, 33572
WADDELL CATHERINE A Director 14273 HAYS ROAD, SPRING HILL, FL, 34610
WEST STEPHEN A President 7312 Hermes Court, Apollo Beach, FL, 33572
WEST STEPHEN A Agent 5802 N Occident St, Tampa, FL, 33614

Unique Entity ID

Unique Entity ID:
HVNHBUMNAEV4
CAGE Code:
6PZ15
UEI Expiration Date:
2026-02-25

Business Information

Doing Business As:
BTL ENGINEERING SERVICES INC
Activation Date:
2025-02-27
Initial Registration Date:
2012-03-22

Form 5500 Series

Employer Identification Number (EIN):
591712528
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 WEST, STEPHEN A -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 5802 N Occident St, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2015-02-12 5802 N OCCIDENT ST, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 5802 N OCCIDENT ST, TAMPA, FL 33614 -
NAME CHANGE AMENDMENT 1996-07-05 BTL ENGINEERING SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
124500.00
Total Face Value Of Loan:
124500.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$124,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,540.96
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $124,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State