Search icon

BTS CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: BTS CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BTS CONSTRUCTORS, 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: 29 Jan 2009 (16 years ago)
Date of dissolution: 23 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: P09000009081
FEI/EIN Number 264143556

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

Address: 2442 GRAND CENTRAL PARKWAY, UNIT 10, ORLANDO, FL, 32839, US
Mail Address: 2442 GRAND CENTRAL PARKWAY, UNIT 10, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON DWIGHT M President 2442 GRAND CENTRAL PARKWAY, UNIT 10, ORLANDO, FL, 32839
HENDRIX TRICIA A Secretary 2442 GRAND CENTRAL PKWY., UNIT 10, ORLANDO, FL, 32839
HENDRIX TRICIA A Treasurer 2442 GRAND CENTRAL PKWY., UNIT 10, ORLANDO, FL, 32839
Mason Deborah Vice President 2314 CASTLEWOOD ROAD, MAITLAND, FL, 32751
MASON DWIGHT M Agent 2442 GRAND CENTRAL PARKWAY, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-27 MASON, DWIGHT M -
AMENDMENT 2009-02-17 - -

Documents

Name Date
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-21
AMENDED ANNUAL REPORT 2015-08-21
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-04-27
Amendment 2009-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State