Search icon

BTA INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BTA INTERNATIONAL, 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: 06 Jan 1997 (28 years ago)
Date of dissolution: 30 Jan 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jan 2001 (24 years ago)
Document Number: F97000000098
FEI/EIN Number 954608445

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

Address: P.O. BOX 1367, SUN VALLEY, CA, 91353
Mail Address: 12243 BRANFORD ST, SUN VALLEY, CA, 91352
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KAMINS PHILIP E Director 12243 BRANFORD ST., SUN VALLEY, CA, 91352
KAMINS GARY President 12243 BRANFORD ST., SUN VALLEY, CA, 91352
KAMINS GARY Director 12243 BRANFORD ST., SUN VALLEY, CA, 91352
CHEONG T.C. Director 12243 BRANFORD ST., SUN VALLEY, CA, 91352
CHEONG T.C. Chief Financial Officer 12243 BRANFORD ST., SUN VALLEY, CA, 91352
JOHNSON LORI M Director 12243 BRANFORD ST., SUN VALLEY, CA, 91352
JOHNSON LORI M Chief Financial Officer 12243 BRANFORD ST., SUN VALLEY, CA, 91352
GAMBOA PETER Treasurer 12243 BRANFORD ST., SUN VALLEY, CA, 91352

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-30 P.O. BOX 1367, SUN VALLEY, CA 91353 -
NAME CHANGE AMENDMENT 2000-03-03 BTA INTERNATIONAL, INC. -
CHANGE OF MAILING ADDRESS 1998-07-17 P.O. BOX 1367, SUN VALLEY, CA 91353 -

Documents

Name Date
Withdrawal 2001-01-30
ANNUAL REPORT 2000-04-18
Name Change 2000-03-03
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-07-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State