Search icon

BTK MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: BTK MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BTK MOTORS, 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: 07 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: P03000086611
FEI/EIN Number 562384935

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

Address: 635 BELLEAIR ROAD, CLEARWATER, FL, 33756, US
Mail Address: 635 BELLEAIR ROAD, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON WILLIAM VIII President 635 BELLEAIR ROAD, CLEARWATER, FL, 33756
DIXON WILLIAM VIII Secretary 635 BELLEAIR ROAD, CLEARWATER, FL, 33756
DIXON WILLIAM VIII Treasurer 635 BELLEAIR ROAD, CLEARWATER, FL, 33756
DIXON WILLIAM VIII Director 635 BELLEAIR ROAD, CLEARWATER, FL, 33756
DIXON WILLIAM VIII Agent 635 BELLEAIR ROAD, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 DIXON , WILLIAM V , III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 635 BELLEAIR ROAD, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000330496 ACTIVE 1000000994995 PINELLAS 2024-05-22 2034-05-29 $ 620.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000581009 ACTIVE 1000000971839 PINELLAS 2023-11-22 2043-11-29 $ 1,086.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000219727 ACTIVE 1000000922497 PINELLAS 2022-05-02 2032-05-04 $ 483.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-12-21
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-01-21
REINSTATEMENT 2017-05-11
REINSTATEMENT 2015-10-05
ANNUAL REPORT 2014-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State