Search icon

BTM CONTRACTORS INC

Company Details

Entity Name: BTM CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000118258
FEI/EIN Number 203360619
Address: 290 20TH STREET NE, NAPLES, FL, 34120, US
Mail Address: 290 20TH STREET NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTH ACCOUNTING PA Agent 1250 TAMIAMI TR N, NAPLES, FL, 34102

President

Name Role Address
MOAK BRADLEY A President 290 20TH STREET NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08196700010 BTM CONTRACTORS INC EXPIRED 2008-07-14 2013-12-31 No data 290 20TH ST NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT AND NAME CHANGE 2009-02-27 BTM CONTRACTORS INC No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-27 1250 TAMIAMI TR N, 201, NAPLES, FL 34102 No data
NAME CHANGE AMENDMENT 2008-07-14 SAND CASTLE CONSTRUCTION OF SW FLORIDA INC No data
NAME CHANGE AMENDMENT 2007-05-07 BTM CONTRACTORS INC No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-30
Amendment and Name Change 2009-02-27
Name Change 2008-07-14
ANNUAL REPORT 2008-03-27
Name Change 2007-05-07
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-05
Domestic Profit 2005-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State