Search icon

BTO CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: BTO CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2000 (24 years ago)
Document Number: P00000093867
FEI/EIN Number 593681106
Mail Address: 1718 Kennedy Point, Suite 1008, Oviedo, FL, 32765, US
Address: 1718 Kennedy Point, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BTO CONSTRUCTION, INC., KENTUCKY 0821785 KENTUCKY

President

Name Role Address
Tudor William LJr. President 1718 Kennedy Point, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000166680 BTO WIRELESS SERVICES EXPIRED 2009-10-19 2014-12-31 No data 1114 SOLANA AVENUE, WINTER PARK, FL, 32689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 1718 Kennedy Point, Suite 1000, Oviedo, FL 32765 No data
CHANGE OF MAILING ADDRESS 2025-01-21 1718 Kennedy Point, Suite 1000, Oviedo, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2025-01-21 THE MUNIZZI LAW FIRM No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 101 N. WOODLAND BLVD., SUITE 601, DELAND, FL 32720 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000628074 TERMINATED 1000000477345 ORANGE 2013-03-04 2033-03-27 $ 7,046.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-21
Reg. Agent Resignation 2024-10-23
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State