Search icon

B & T REMANUFACTURING, INC. - Florida Company Profile

Company Details

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

B & T REMANUFACTURING, 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: 09 Jul 1986 (39 years ago)
Date of dissolution: 28 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2020 (5 years ago)
Document Number: J23667
FEI/EIN Number 592701387

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

Address: 606 SCOTT LANE, UNIT1, FT. WALTON BEACH, FL, 32547
Mail Address: 606 SCOTT LANE, UNIT1, FT. WALTON BEACH, FL, 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER TIMOTHY B President 210 DELUNA ROAD, FT. WALTON BEACH, FL, 32548
MILLER TIMOTHY B Treasurer 210 DELUNA ROAD, FT. WALTON BEACH, FL, 32548
MILLER TIMOTHY B Director 210 DELUNA ROAD, FT. WALTON BEACH, FL, 32548
HOWARD, JR. RALPH CARLTON Vice President 902 MEADOW LANE, FT. WALTON BEACH, FL, 32548
HOWARD, JR. RALPH CARLTON Secretary 902 MEADOW LANE, FT. WALTON BEACH, FL, 32548
HOWARD, JR. RALPH CARLTON Director 902 MEADOW LANE, FT. WALTON BEACH, FL, 32548
MILLER TIMOTHY B Agent 210 DELUNA RD, FT. WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-28 - -
REGISTERED AGENT NAME CHANGED 2012-04-16 MILLER, TIMOTHY B -
CHANGE OF MAILING ADDRESS 2012-04-16 606 SCOTT LANE, UNIT1, FT. WALTON BEACH, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 606 SCOTT LANE, UNIT1, FT. WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-09 210 DELUNA RD, FT. WALTON BEACH, FL 32548 -
REINSTATEMENT 2003-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-11-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000784087 TERMINATED 1000000241727 OKALOOSA 2011-11-22 2031-11-30 $ 6,610.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000234648 TERMINATED 1000000140353 OKALOOSA 2009-09-21 2030-02-16 $ 3,502.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State