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 |
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 |
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 | - | - |
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 |
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