Search icon

KROSS BTI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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