Search icon

B&T CONSTRUCTION AND MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: B&T CONSTRUCTION AND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B&T CONSTRUCTION AND MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 2001 (23 years ago)
Document Number: P01000113805
FEI/EIN Number 593757380

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

Address: 6468, Cox Rd, Bartow, FL, 33830, US
Mail Address: PO BOX 1527, EAGLE LAKE, FL, 33839
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGRUM ROBERT D Treasurer 6468 Cox Rd, Bartow, FL, 33830
MANGRUM ROBERT D Director 6468 Cox Rd, Bartow, FL, 33830
Frey James T President 6468 Cox Rd, Bartow, FL, 33830
Frey Heather Secretary 6468 Cox Rd, Bartow, FL, 33830
Frey James T Agent 6468, Bartow, FL, 33830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 6468, Cox Rd, Bartow, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 6468, Cox Rd, Bartow, FL 33830 -
REGISTERED AGENT NAME CHANGED 2015-06-15 Frey, James T -
CHANGE OF MAILING ADDRESS 2010-01-13 6468, Cox Rd, Bartow, FL 33830 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-12-02
AMENDED ANNUAL REPORT 2016-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4173617301 2020-04-29 0455 PPP 2455 Thornhill Road, AUBURNDALE, FL, 33823
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99200
Loan Approval Amount (current) 99200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AUBURNDALE, POLK, FL, 33823-0001
Project Congressional District FL-18
Number of Employees 14
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 100417.58
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State