Search icon

BTECH, INC. - Florida Company Profile

Company Details

Entity Name: BTECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BTECH, 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: 02 Feb 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000017846
FEI/EIN Number 202262269

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

Address: 2205 W 80 STREET BAY 4, HIALEAH, FL, 33016
Mail Address: 2205 W 80 STREET BAY 4, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLETCHER OMAR Secretary 2205 W 80 STREET BAY 4, HIALEAH, FL, 33016
FLETCHER OMAR Treasurer 2205 W 80 STREET BAY 4, HIALEAH, FL, 33016
FLETCHER OMAR President 2205 W 80 STREET BAY 4, HIALEAH, FL, 33016
FLETCHER OMAR Director 2205 W 80 STREET BAY 4, HIALEAH, FL, 33016
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-04 2205 W 80 STREET BAY 4, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-10-04 2205 W 80 STREET BAY 4, HIALEAH, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000063524 TERMINATED 1000000201213 DADE 2011-01-19 2031-02-02 $ 1,900.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2006-10-04
Domestic Profit 2005-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State