Search icon

BT FUNDING CORP. - Florida Company Profile

Company Details

Entity Name: BT FUNDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Feb 2006 (19 years ago)
Date of dissolution: 07 Nov 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: F06000000866
FEI/EIN Number 204280301

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

Address: c/o Global Securitization Services, LLC, 68 South Service Road, Suite 120, Melville, NY, 11747, US
Mail Address: c/o Global Securitization Services, LLC, 68 South Service Road, Suite 120, Melville, NY, 11747, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BILOTTA FRANK B Director 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747
BURNS KEVIN P Director 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747
ANGELO BERNARD J Director 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747
ANGELO BERNARD J Vice President 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747
FRIDLINGTON JOHN L Vice President 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747
RUSSO JILL A Vice President 68 SOUTH SERVICE ROAD, STE 120, MELVILLE, NY, 11747
O'CONNOR TIMOTHY B Vice President 114 West 47th Street, Suite 2310, New York, NY, 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-11-07 - -
REGISTERED AGENT CHANGED 2016-11-07 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 c/o Global Securitization Services, LLC, 68 South Service Road, Suite 120, Melville, NY 11747 -
CHANGE OF MAILING ADDRESS 2014-04-17 c/o Global Securitization Services, LLC, 68 South Service Road, Suite 120, Melville, NY 11747 -

Documents

Name Date
Withdrawal 2016-11-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State