Search icon

BROADBAND TELE COMMUNICATIONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BROADBAND TELE COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BROADBAND TELE COMMUNICATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 1989 (36 years ago)
Document Number: H41105
FEI/EIN Number 592486838

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

Address: 900 N EAST AVE, PANAMA CITY, FL, 32401, US
Mail Address: 900 N EAST AVE, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BROADBAND TELE COMMUNICATIONS, INC., MISSISSIPPI 738010 MISSISSIPPI
Headquarter of BROADBAND TELE COMMUNICATIONS, INC., ALABAMA 000-917-409 ALABAMA

Key Officers & Management

Name Role Address
DAVIS JOHN W President 900 N EAST AVE, PANAMA CITY, FL, 32401
DAVIS JOHN W Director 900 N EAST AVE, PANAMA CITY, FL, 32401
BRUTON AMBER L Secretary 2917 E 13TH COURT, PANAMA CITY, FL, 32401
DAVIS JOHN W Treasurer 3752 Moss Hill Rd., CHIPLEY, FL, 32428
BURNHAM TROY P Vice President 2756 SHADE TREE LANE, PONCE DE LEON, FL, 32455
DAVIS JOHN W Agent 900 N EAST AVE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-30 DAVIS, JOHN W -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 900 N EAST AVE, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-20 900 N EAST AVE, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2000-02-20 900 N EAST AVE, PANAMA CITY, FL 32401 -
REINSTATEMENT 1989-02-17 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-03-08
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8503227108 2020-04-15 0491 PPP 900 N East Avenue, PANAMA CITY, FL, 32401-4533
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330000
Loan Approval Amount (current) 330000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27
Servicing Lender Name MidSouth Bank
Servicing Lender Address 2526 W Main St, DOTHAN, AL, 36301-1226
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32401-4533
Project Congressional District FL-02
Number of Employees 35
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27
Originating Lender Name MidSouth Bank
Originating Lender Address DOTHAN, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333208.33
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State