Search icon

B.T.R., INC. - Florida Company Profile

Company Details

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

B.T.R., 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: 24 Feb 1987 (38 years ago)
Date of dissolution: 13 Oct 1989 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (36 years ago)
Document Number: M47095
FEI/EIN Number 000000000

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

Address: C/O MAYNARD J. HELLMAN, 1099 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
Mail Address: C/O MAYNARD J. HELLMAN, 1099 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON, KENNETH M. JR Director 437 NW 10TH ST, HOMESTEAD, FL
COLLENBERGER, JOHN Director 6998 SW 8 ST., B-249, MIAMI, FL
HELLMAN, MAYNARD J. Agent 1099 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Court Cases

Title Case Number Docket Date Status
RUTH REINKE VS THOMAS REINKE 2D2016-2979 2016-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2014DR003301XXFDFD

Parties

Name B.T.R., INC.
Role Appellant
Status Active
Name RUTH REINKE
Role Appellant
Status Active
Representations HENRY G. GYDEN, ESQ.
Name THOMAS REINKE
Role Appellee
Status Active
Representations J. S. LUCAS FLEMING, ESQ., WESLEY PARDUE, ESQ., JOHN STEWART LUCAS FLEMING, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ The appellant's notice of agreement to an extension of time for reply brief is considered as a motion for an extension and is granted to the extent that the reply brief filed on July 6, 2017, is accepted as timely.
Docket Date 2017-07-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RUTH REINKE
Docket Date 2017-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RUTH REINKE
Docket Date 2017-06-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
Docket Date 2017-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-RB DUE 06/29/17
On Behalf Of RUTH REINKE
Docket Date 2017-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RUTH REINKE
Docket Date 2017-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-RB DUE 06/19/17
On Behalf Of RUTH REINKE
Docket Date 2017-05-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THOMAS REINKE
Docket Date 2017-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 76 PAGES
Docket Date 2017-04-08
Type Notice
Subtype Notice
Description Notice ~ Notice of Compliance
On Behalf Of RUTH REINKE
Docket Date 2017-04-05
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2017-04-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of RUTH REINKE
Docket Date 2017-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOMAS REINKE
Docket Date 2017-02-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RUTH REINKE
Docket Date 2017-02-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RUTH REINKE
Docket Date 2017-01-30
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(15)
Docket Date 2017-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-IB DUE 01/09/17
On Behalf Of RUTH REINKE
Docket Date 2016-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 25-IB DUE 12/26/16
On Behalf Of RUTH REINKE
Docket Date 2016-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ PIERCE
Docket Date 2016-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 12/01/16
On Behalf Of RUTH REINKE
Docket Date 2016-10-28
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of PINELLAS CLERK
Docket Date 2016-08-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion is granted, and this case is reinstated.
Docket Date 2016-08-25
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of RUTH REINKE
Docket Date 2016-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Lucas, and Rothstein-Youakim
Docket Date 2016-08-22
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2016-07-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ to mbk 8/17/16
Docket Date 2016-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUTH REINKE
Docket Date 2016-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Apr 2025

Sources: Florida Department of State