Search icon

BTK INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: BTK INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BTK INVESTMENTS, 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: 27 Jun 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L83728
FEI/EIN Number 650204041

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

Address: 2060 N.E. SECOND STREET, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1110 SW 17TH ST, BOCA RATON, FL, 33486, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, KEITH Director 1110 SW 17TH STREET, BOCA RATON, FL, 33486
POPFINGER, BILLY Secretary 2725 SE 2ND COURT, POMPANO BEACH, FL, 33062
POPFINGER, BILLY Director 2725 SE 2ND COURT, POMPANO BEACH, FL, 33062
MITTELBERG, BARRY S. Agent 210 UNIVERSITY DR., STE 802, CORAL SPRINGS, FL, 33071
MILLER, KEITH President 1110 SW 17TH STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-11-13 2060 N.E. SECOND STREET, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-27 210 UNIVERSITY DR., STE 802, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 1991-06-28 2060 N.E. SECOND STREET, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 1990-07-31 MITTELBERG, BARRY S. -

Documents

Name Date
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5158757903 2020-06-15 0455 PPP 2060 NE 2nd Street, Deerfield Beach, FL, 33441-3824
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21807
Loan Approval Amount (current) 21807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-3824
Project Congressional District FL-23
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22020.22
Forgiveness Paid Date 2021-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State