Entity Name: | BT CONFERENCING INC. |
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: | 17 Apr 2012 (13 years ago) |
Date of dissolution: | 16 May 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 May 2017 (8 years ago) |
Document Number: | F12000001694 |
FEI/EIN Number |
134158824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8951 Cypress Waters Blvd, DALLAS, TX, 75019, US |
Mail Address: | 8951 CYPRESS WATERS BLVD., SUITE 200, DALLAS, TX, 75019 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ZAMORA CARLOS | President | 8951 Cypress Waters Blvd, DALLAS, TX, 75019 |
NEWELL JAMIE | Secretary | 8951 Cypress Waters Blvd, DALLAS, TX, 75019 |
WARDLE GARRY | Treasurer | 8951 Cypress Waters Blvd, DALLAS, TX, 75019 |
BURGER BAS | Director | 8951 Cypress Waters Blvd, DALLAS, TX, 75019 |
MCGROARTY ANDY | Chief Financial Officer | 8951 Cypress Waters Blvd, DALLAS, TX, 75019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-05-16 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-16 | 8951 Cypress Waters Blvd, SUITE 200, DALLAS, TX 75019 | - |
REGISTERED AGENT CHANGED | 2017-05-16 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 8951 Cypress Waters Blvd, SUITE 200, DALLAS, TX 75019 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000742828 | TERMINATED | 1000000318453 | LEON | 2012-10-15 | 2022-10-25 | $ 2,876.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2017-05-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-17 |
Foreign Profit | 2012-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State