Search icon

BTB PAVING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: BTB PAVING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BTB PAVING SOLUTIONS, 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: 16 Oct 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000131272
FEI/EIN Number 208392552

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

Address: 1492 Hayworth Road, Port Charlotte, FL, 33951, US
Mail Address: 1492 Hayworth Road, Port Charlotte, FL, 33952, US
ZIP code: 33951
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEACY KEVIN C President 1513 AUDOBON PARC DR, CARY, NC, 27518
DEACY KEVIN C Director 1513 AUDOBON PARC DR, CARY, NC, 27518
RICE ROSA LEE Treasurer 1513 AUDOBON PARC DR, CARY, NC, 27518
HOTTE JOHN F Agent 6550 N. FEDERAL HWY., SUITE 220, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 1492 Hayworth Road, Port Charlotte, FL 33951 -
CHANGE OF MAILING ADDRESS 2019-04-25 1492 Hayworth Road, Port Charlotte, FL 33951 -
AMENDMENT 2014-07-28 - -
REINSTATEMENT 2010-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000787318 TERMINATED 1000000345643 BROWARD 2013-04-15 2033-04-24 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-22
Amendment 2014-07-28
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State