Search icon

BTM ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: BTM ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BTM ARCHITECTS, 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: 19 Sep 2001 (24 years ago)
Date of dissolution: 19 Oct 2012 (13 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 19 Oct 2012 (13 years ago)
Document Number: P01000092017
FEI/EIN Number 651148943

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

Address: 1301 SE 2ND CT, SUITE 100, FORT LAUDERDALE, FL, 33301
Mail Address: 1301 SE 2ND CT, SUITE 100, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUGAY STEVEN J President 1301 SE 2ND CT, SUITE 100, FORT LAUDERDALE, FL, 33301
BUGAY STEVEN J Director 1301 SE 2ND CT, SUITE 100, FORT LAUDERDALE, FL, 33301
JAMES O'SHAUGHNESSY Secretary 1301 SE 2ND CT, SUITE 100, FORT LAUDERDALE, FL, 33301
JAMES O'SHAUGHNESSY Treasurer 1301 SE 2ND CT, SUITE 100, FORT LAUDERDALE, FL, 33301
JAMES O'SHAUGHNESSY Director 1301 SE 2ND CT, SUITE 100, FORT LAUDERDALE, FL, 33301
STEVEN BUGAY Agent 1301 SE 2ND CT, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2012-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 1301 SE 2ND CT, SUITE 100, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2011-05-01 1301 SE 2ND CT, SUITE 100, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 1301 SE 2ND CT, SUITE 100, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2005-10-29 STEVEN, BUGAY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001116699 LAPSED 12-03144CA15 11TH JUD CIR MIAMI DADE COUNTY 2013-04-10 2018-06-17 $66,346.84 SUNTRUST BANK, 501 EAST LAS OLAS BLVD., 3RD FLOOR, FORT LAUDERDALE, FL 33301

Documents

Name Date
Vol. Diss. of Inactive Corp. 2012-10-19
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-03-14
ANNUAL REPORT 2005-10-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State