Search icon

BUILDING TECHNOLOGY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BUILDING TECHNOLOGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILDING TECHNOLOGY SERVICES, 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: 09 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2022 (3 years ago)
Document Number: P04000089586
FEI/EIN Number 201293923

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

Address: 1520 Buckingham Ave, Wellington, FL, 33414, US
Mail Address: 1520 Buckingham Ave, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campbell Robert PJr. President 1520 Buckingham Ave, Wellington, FL, 33414
Campbell Robert PJr. Agent 1520 Buckingham Ave, Wellington, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037550 BREATHE HEALTHIER AIR EXPIRED 2019-03-21 2024-12-31 - 1181 S ROGERS CIRCLE, UNIT 28, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 1520 Buckingham Ave, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 1520 Buckingham Ave, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2023-01-17 Campbell, Robert Patrick, Jr. -
CHANGE OF MAILING ADDRESS 2023-01-17 1520 Buckingham Ave, Wellington, FL 33414 -
REINSTATEMENT 2022-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-05-23 - -
AMENDMENT 2005-03-07 - -
AMENDMENT 2004-12-16 - -
AMENDMENT 2004-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-17
REINSTATEMENT 2022-06-08
ANNUAL REPORT 2020-03-27
Amendment 2019-05-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310210356 0418800 2006-10-02 4020 RCA DRIVE, PALM BEACH GARDENS, FL, 33418
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-02
Emphasis L: FALL
Case Closed 2006-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2006-10-06
Abatement Due Date 2006-10-12
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8961367210 2020-04-28 0455 PPP 7886 SW Ellipse Way, Stuart, FL, 34997
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74329.52
Loan Approval Amount (current) 74329.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stuart, MARTIN, FL, 34997-0019
Project Congressional District FL-21
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74836.59
Forgiveness Paid Date 2021-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State