Search icon

B.T. DESIGN AND CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: B.T. DESIGN AND CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.T. DESIGN AND CONSULTING, 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: 27 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2012 (13 years ago)
Document Number: P05000104619
FEI/EIN Number 203322425

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

Address: 450 Bayou Village, Tarpon Springs, FL, 34689, US
Mail Address: P O Box 1281, Tarpon Springs, FL, 34688, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ROBERT President P O Box 1281, Tarpon Springs, FL, 34688
BOSTICK WG J Agent 5750 5th Ave N, ST PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087616 CLEARWATER CARPET & TILE SYSTEMS ACTIVE 2014-08-26 2029-12-31 - P O BOX 1281, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 450 Bayou Village, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2020-03-30 450 Bayou Village, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-12 5750 5th Ave N, ST PETERSBURG, FL 33710 -
REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State