Search icon

B.J. BURNS INCORPORATED - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: B.J. BURNS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Nov 2014 (11 years ago)
Document Number: P14000083964
FEI/EIN Number 47-2106989
Address: 1031 Ives Dairy Road, Building 4,, Suite 228, MIAMI, FL, 33179, US
Mail Address: 1031 Ives Dairy Road, Building 4, Suite 228, MIAMI, FL, 33179, US
ZIP code: 33179
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1367032
State:
MISSISSIPPI
MISSISSIPPI profile:

Key Officers & Management

Name Role Address
TELFORT FRANTZ President 1031 Ives Dairy Road, Building 4, MIAMI, FL, 33179
TELFORT CECILE Secretary 1031 Ives Dairy Road, Building 4, MIAMI, FL, 33179
HYPPOLITE ANTONIO Treasurer 1031 Ives Dairy Road, Building 4, MIAMI, FL, 33179
HYPPOLITE ANTONIO Agent 1031 Ives Dairy Road, Building 4, MIAMI, FL, 33179

Unique Entity ID

CAGE Code:
6UT02
UEI Expiration Date:
2020-09-01

Business Information

Doing Business As:
OUTLOOK INTERNATIONAL ELECTRIC
Activation Date:
2019-09-02
Initial Registration Date:
2013-01-28

Commercial and government entity program

CAGE number:
6UT02
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2021-11-24
CAGE Expiration:
2025-11-24
SAM Expiration:
2021-11-24

Contact Information

POC:
FRANTZ TELFORT
Corporate URL:
outlookinternationalelectric.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021867 FORM READY ACTIVE 2024-02-08 2029-12-31 - 1411 SAWGRASS CORPORATE PKWY, STE B-40, SUNRISE, FL, 33323
G18000065998 FORM READY EXPIRED 2018-06-07 2023-12-31 - 4700 BISCAYNE BLVD STE 501, MIAMI, FL, 33137
G11000032657 OUTLOOK INTERNATIONAL ELECTRIC ACTIVE 2011-04-01 2026-12-31 - 1411 SAWGRASS CORPORATE PKWY STE, SUITE #501, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1031 Ives Dairy Road, Building 4,, Suite 228, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-04-30 1031 Ives Dairy Road, Building 4,, Suite 228, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1031 Ives Dairy Road, Building 4, Suite 228, MIAMI, FL 33179 -
NAME CHANGE AMENDMENT 2014-11-26 B.J. BURNS INCORPORATED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000168272 LAPSED 2015 - 005753 - CA -01 MIAMI-DADE CIRCUIT COURT 2016-02-09 2021-03-11 $15,687.32 METRIC EQUIPMENT SALES, INC. D/B/A MICROLEASE, 3486 INVESTMENT BLVD., HAYWARD, CA, 94545
J15000938056 LAPSED 2015-007394-CA-01 MIAMI-DADE COUNTY 2015-11-10 2020-10-08 $37,959.40 GRAYBAR ELECTRIC COMPANY, INC., 11250 NW 91 STREET, MEDLEY, FLORIDA 33178

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2013-09-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
GULF GATE LIBRARY - FURNISH ALL LABOR, MATERIALS, EQUIPMENT, ETC. NECESSARY TO PROVIDE A COMPLETE AND FULLY FUNCTIONAL WOOD VENEER WALL CLADDING
Obligated Amount:
199282.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$14,507
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,507
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,684.66
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $14,507

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State