Search icon

BTS LAND SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: BTS LAND SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BTS LAND SERVICES, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: P08000067641
FEI/EIN Number 263059023

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

Address: 1555 SW 112 AVE, DAVIE, FL, 33325, US
Mail Address: 1555 SW 112 AVE, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clay SANDRA President 16967 87th LN N, Loxahatchee, FL, 33047
KNIGHT KENNETH Vice President 1620 ADAMS STREET, HOLLYWOOD, FL, 33020
MORVILLO RALPH Treasurer 4784 BOSTON POST ROAD B-51, PELHAM MANOR, NY, 10803
MORVILLO RALPH Secretary 4784 BOSTON POST ROAD B-51, PELHAM MANOR, NY, 10803
Clay SANDRA Agent 1555 SW 112 AVE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-18 - -
REGISTERED AGENT NAME CHANGED 2022-10-18 Clay, SANDRA -
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 1555 SW 112 AVE, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2010-03-03 1555 SW 112 AVE, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 1555 SW 112 AVE, DAVIE, FL 33325 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-11
Amendment 2022-10-18
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314264946 0418800 2010-08-18 700 NORTH POINT PRKWY, WEST PALM BEACH, FL, 33407
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-08-18
Emphasis L: LANDSCPE
Case Closed 2010-10-21

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100067 C02 V
Issuance Date 2010-09-15
Abatement Due Date 2010-09-20
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
314262262 0418800 2010-05-07 700 NORTH POINT PRKWY, WEST PALM BEACH, FL, 33407
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-05-17
Emphasis L: LANDSCPE
Case Closed 2010-09-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2010-05-17
Abatement Due Date 2010-05-21
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6209617706 2020-05-01 0455 PPP 1555 SW 112TH AVE, DAVIE, FL, 33325-4701
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139309
Loan Approval Amount (current) 139309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33325-4701
Project Congressional District FL-25
Number of Employees 23
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140495.99
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State