Search icon

B.F.T.T.K.D. INC. - Florida Company Profile

Company Details

Entity Name: B.F.T.T.K.D. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.F.T.T.K.D. 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: 22 Sep 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M99865
FEI/EIN Number 650071571

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

Address: 6723 S.W. 81st Street, MIAMI, FL, 33143, US
Mail Address: 6723 S.W. 81st Street, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLOCK-PEREZ MARY BETH President 6723 S.W. 81st. Street, MIAMI, FL, 33143
PEREZ DIEGO Vice President 6723 S.W. 81st Street, MIAMI, FL, 33143
PEREZ DIEGO Agent 6723 S.W. 81st Street, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2017-01-09 B.F.T.T.K.D. INC. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 6723 S.W. 81st Street, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-20 6723 S.W. 81st Street, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2014-02-20 6723 S.W. 81st Street, MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-05-21 PEREZ, DIEGO -

Documents

Name Date
Name Change 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State