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 |
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 |
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 | - | - |
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 |
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