Search icon

BFT AMERICAS, INC.

Company Details

Entity Name: BFT AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 2006 (19 years ago)
Date of dissolution: 15 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: P06000092905
FEI/EIN Number 861171256
Address: 1200 SW 35TH AVENUE, SUITE B, BOYNTON BEACH, FL, 33426, US
Mail Address: 1200 SW 35TH AVENUE, SUITE B, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDSTEIN GARY Agent 1200 SW 35TH AVENUE, BOYNTON BEACH, FL, 33426

Director

Name Role Address
GOLDSTEIN GARY Director 1200 SW 35TH AVENUE, BOYNTON BEACH, FL, 33426
SPINKS KEVIN Director VIA LAGO DI VICO N.44, SCHIO, 36015
BILLO FABIO Director VIA LAGO DI VICO N.44, SCHIO, 36015

Events

Event Type Filed Date Value Description
MERGER 2022-12-15 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F99000001140. MERGER NUMBER 100000234001
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 1200 SW 35TH AVENUE, SUITE B, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2019-06-14 1200 SW 35TH AVENUE, SUITE B, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 1200 SW 35TH AVENUE, SUITE B, BOYNTON BEACH, FL 33426 No data
NAME CHANGE AMENDMENT 2013-11-20 BFT AMERICAS, INC. No data
REGISTERED AGENT NAME CHANGED 2012-04-26 GOLDSTEIN, GARY No data

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-22
Name Change 2013-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7734227307 2020-04-30 0455 PPP 1200 SW 35TH AVENUE, SUITE B, BOYNTON BEACH, FL, 33426
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217678
Loan Approval Amount (current) 217678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 12
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219552.45
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State