Search icon

BT&J FOODS, INC.

Company Details

Entity Name: BT&J FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000107951
FEI/EIN Number 201393205
Address: 131 NE 2 AVE, DEERFIELD BEACH, FL, 33441
Mail Address: 1221 SE 3RD STREET, APT. #2, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WACHS JEFFREY S Agent 1177 S.E. 3RD AVENUE, FORT LAUDERDALE, FL, 33316

President

Name Role Address
BURNS JOHN President 1221 SE 3RD STEET, APT. #2, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
BURNS JOHN Director 1221 SE 3RD STEET, APT. #2, DEERFIELD BEACH, FL, 33441
BURNS TERRIE Director 1221 SE 3RD STREET, APT. #2, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
BURNS TERRIE Secretary 1221 SE 3RD STREET, APT. #2, DEERFIELD BEACH, FL, 33441

Vice President

Name Role Address
BURNS TERRIE Vice President 1221 SE 3RD STREET, APT. #2, DEERFIELD BEACH, FL, 33441

Treasurer

Name Role Address
BURNS TERRIE Treasurer 1221 SE 3RD STREET, APT. #2, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-04-27 131 NE 2 AVE, DEERFIELD BEACH, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-08 131 NE 2 AVE, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-08-24
Domestic Profit 2004-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State