Search icon

BTK EXPORTS, INC.

Company Details

Entity Name: BTK EXPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P04000025129
FEI/EIN Number 200683812
Address: 1030 old parsonage dr, merritt island, FL, 32952, US
Mail Address: 1030 old parsonage dr, merritt island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KRING BRUNE K Agent 1030 old parsonage dr, merritt island, FL, 32952

President

Name Role Address
kring brune K President 1030 old parsonage dr, merritt island, FL, 32952

Secretary

Name Role Address
kring brune K Secretary 1030 old parsonage dr, merritt island, FL, 32952

Treasurer

Name Role Address
kring brune K Treasurer 1030 old parsonage dr, merritt island, FL, 32952

Vice President

Name Role Address
kring brune K Vice President 1030 old parsonage dr, merritt island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 1030 old parsonage dr, merritt island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2021-04-02 1030 old parsonage dr, merritt island, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 1030 old parsonage dr, merritt island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2017-01-07 KRING, BRUNE K No data
CANCEL ADM DISS/REV 2009-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State