Search icon

BTN INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BTN INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BTN INTERNATIONAL, 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: 31 May 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K92227
FEI/EIN Number 592960310

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

Address: 5051 GRANDE DR, F6, PENSACOLA, FL, 32504, US
Mail Address: 5051 GRANDE DR, F6, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLETTE, GEORGE R. Agent 5051 GRANDE DR, PENSACOLA, FL, 32504
GILLETTE, EVELYN B. Director 5051 GRANDE DR, #F6, PENSACOLA, FL, 32504
GILLETTE, GEORGE R. Director 5051 GRANDE DR, #F6, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 5051 GRANDE DR, F6, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2005-04-18 5051 GRANDE DR, F6, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 5051 GRANDE DR, F6, PENSACOLA, FL 32504 -

Documents

Name Date
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-07-13
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State