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 |
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 |
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 | - |
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