Search icon

BT GLOBAL, INC.

Company Details

Entity Name: BT GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P07000050838
FEI/EIN Number 208916856
Address: 192 Meadows Drive, BOYTNON BEACH, FL, 33436, US
Mail Address: 192 Meadows Drive, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GIRTEN BRANDON S Agent 192 Meadows Drive, BOYNTON BEACH, FL, 33436

President

Name Role Address
GIRTEN BRANDON S President 129 Meadows Drive, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
GIRTEN BRANDON S Secretary 129 Meadows Drive, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
GIRTEN BRANDON S Treasurer 129 Meadows Drive, BOYNTON BEACH, FL, 33436

Director

Name Role Address
GIRTEN BRANDON S Director 129 Meadows Drive, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-09 192 Meadows Drive, BOYTNON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2013-02-09 192 Meadows Drive, BOYTNON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-09 192 Meadows Drive, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2011-02-05 GIRTEN, BRANDON S No data
NAME CHANGE AMENDMENT 2010-02-11 BT GLOBAL, INC. No data
AMENDMENT 2009-07-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000190261 TERMINATED 1000000131549 PALM BEACH 2009-07-16 2030-02-16 $ 447.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-05
Name Change 2010-02-11
ANNUAL REPORT 2010-01-20
Amendment 2009-07-08
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State