Entity Name: | KROSS BTI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KROSS BTI, 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: | 04 May 2004 (21 years ago) |
Date of dissolution: | 30 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2023 (2 years ago) |
Document Number: | P04000072846 |
FEI/EIN Number |
203649318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 ROYAL PARK DRIVE, OAKLAND PARK, FL, 33309, US |
Mail Address: | 101 ROYAL PARK DRIVE, OAKLAND PARK, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS KENNETH | President | 101 ROYAL PARK DRIVE, OAKLAND PARK, FL, 33309 |
ROSS KENNETH R | Agent | 101 ROYAL PARK DRIVE, OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 101 ROYAL PARK DRIVE, 3B, OAKLAND PARK, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 101 ROYAL PARK DRIVE, 3B, OAKLAND PARK, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 101 ROYAL PARK DRIVE, 3B, OAKLAND PARK, FL 33309 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-30 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State