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 |
Name | Role | Address |
---|---|---|
FOSTH ACCOUNTING PA | Agent | 1250 TAMIAMI TR N, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
MOAK BRADLEY A | President | 290 20TH STREET NE, NAPLES, FL, 34120 |
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 |
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 |
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