Search icon

BT STORES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BT STORES, 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: 19 Jul 1996 (29 years ago)
Branch of: BT STORES, INC., ALABAMA (Company Number 000-167-545)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F96000003701
FEI/EIN Number 631130071

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

Address: 3938-A GOVERNMENT BLVD., SUITE 102, MOBILE, AL, 36693, US
Mail Address: 3938-A GOVERNMENT BLVD., SUITE 102, MOBILE, AL, 36693, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
SMITH JACK A Director 2875 NE 191ST ST, AVENTURA, FL, 33180
GARNER JAMES T Treasurer 3938-A GOVERNMENT BLVD., SUITE 102, MOBILE, AL, 36693
GARNER JAMES T Secretary 3938-A GOVERNMENT BLVD., SUITE 102, MOBILE, AL, 36693
MILLER ALAN B Director C/O WEIL GOTSHAL, 767 FIFTH AVE, NEW YORK, NY, 10153
GARNER JAMES T Chief Financial Officer 3938-A GOVERNMENT BLVD., SUITE 102, MOBILE, AL, 36693
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-09-25 BT STORES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-07-13 3938-A GOVERNMENT BLVD., SUITE 102, MOBILE, AL 36693 -
CHANGE OF MAILING ADDRESS 2009-07-13 3938-A GOVERNMENT BLVD., SUITE 102, MOBILE, AL 36693 -
DROPPING DBA 1998-04-23 BIG 10 TIRE STORES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001736256 TERMINATED 1000000511888 LEON 2013-04-19 2033-12-12 $ 1,145.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Name Change 2009-09-25
ANNUAL REPORT 2009-07-13
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State