Search icon

B.T.L. INC. - Florida Company Profile

Company Details

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

B.T.L. 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: 19 Nov 1986 (38 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: J43040
FEI/EIN Number 592739799

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

Address: 8008 W E FERTIC DRIVE, SEFFNER, FL, 33584
Mail Address: 8004 W E FERTIC DRIVE, SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERTIC STEPHEN C Agent 8004 W E FERTIC DRIVE, SEFFNER, FL, 33584
FERTIC STEPHEN C President 8004 W E FERTIC DRIVE, SEFFNER, FL, 33584
FERTIC STEPHEN C Director 8004 W E FERTIC DRIVE, SEFFNER, FL, 33584
FERTIC HEATHER Secretary 8004 W E FERTIC DRIVE, SEFFNER, FL, 33584
FERTIC HEATHER Director 8004 W E FERTIC DRIVE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-17 8008 W E FERTIC DRIVE, SEFFNER, FL 33584 -
REGISTERED AGENT NAME CHANGED 2009-04-17 FERTIC, STEPHEN C -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 8008 W E FERTIC DRIVE, SEFFNER, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 8004 W E FERTIC DRIVE, SEFFNER, FL 33584 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000264458 ACTIVE 1000000462192 HILLSBOROU 2013-01-25 2033-01-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000122799 ACTIVE 1000000251552 HILLSBOROU 2012-02-16 2032-02-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000673660 ACTIVE 1000000235335 HILLSBOROU 2011-09-30 2031-10-12 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000613460 ACTIVE 1000000173421 HILLSBOROU 2010-05-18 2030-05-26 $ 1,016.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000025836 TERMINATED 1000000040114 17337 00649 2007-01-16 2027-01-31 $ 7,563.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-08-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State