Search icon

BTS SIGNS, INC. - Florida Company Profile

Company Details

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

BTS SIGNS, 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 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000041545
FEI/EIN Number NOT APPLICABLE

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

Address: 13800 PANAMA CITY BEACH PARKWAY - STE.106D, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 13800 PANAMA CITY BEACH PARKWAY - STE.106D, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAAGHUL AYSHA H Secretary 13800 PANAMA CITY BEACH PARKWAY - STE.106D, PANAMA CITY BEACH, FL, 32407
MAAGHUL DARIUS G President 13800 PANAMA CITY BEACH PARKWAY - STE.106D, PANAMA CITY BEACH, FL, 32407
MAAGHUL DARIUS G Vice President 13800 PANAMA CITY BEACH PARKWAY - STE.106D, PANAMA CITY BEACH, FL, 32407
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2013-01-22 13800 PANAMA CITY BEACH PARKWAY - STE.106D, PANAMA CITY BEACH, FL 32407 -
REGISTERED AGENT NAME CHANGED 2013-01-22 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 13800 PANAMA CITY BEACH PARKWAY - STE.106D, PANAMA CITY BEACH, FL 32407 -
AMENDMENT 2013-01-22 - -
AMENDMENT 2011-08-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000060617 TERMINATED 1000000449793 BAY 2012-12-26 2033-01-02 $ 698.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
Amendment 2013-01-22
ANNUAL REPORT 2012-01-10
Amendment 2011-08-29
Domestic Profit 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State