Search icon

B.T.M., INC. - Florida Company Profile

Company Details

Entity Name: B.T.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.T.M., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Feb 1984 (41 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: G83086
FEI/EIN Number 592380894

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

Address: 1396 W.N. BLVD, LEESBURG, FL, 34748
Mail Address: P. O. BOX 218, YALAHA, FL, 34797
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRAMORE TERI W President 7310 BIRDS NEST COURT, YALAHA, FL, 34797
PARRAMORE TERI W Director 7310 BIRDS NEST COURT, YALAHA, FL, 34797
PARRAMORE TERI W Agent 7310 BIRDS NEST COURT, YALAHA, FL, 34797

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-01-13 1396 W.N. BLVD, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-13 7310 BIRDS NEST COURT, YALAHA, FL 34797 -
REGISTERED AGENT NAME CHANGED 2004-01-26 PARRAMORE, TERI W -
CHANGE OF PRINCIPAL ADDRESS 1990-03-13 1396 W.N. BLVD, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-02-05
ANNUAL REPORT 1999-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State