Search icon

B T G GROUP, INC. - Florida Company Profile

Company Details

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

B T G GROUP, 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: 23 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000057429
FEI/EIN Number 010700127

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

Mail Address: 3061 NW 24th Street, MIAMI, FL, 33142, US
Address: 10300 Southside Blvd, SPACE 1470, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHONG EDWARD Director 2824 NW 5TH AVENUE, MIAMI, FL, 33127
CHONG HYON HUI Director 2824 NW 5TH AVENUE, MIAMI, FL, 33127
CHONG EDWARD Agent 2824 NW 5TH AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-09 10300 Southside Blvd, SPACE 1470, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 10300 Southside Blvd, SPACE 1470, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 2824 NW 5TH AVENUE, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State