Search icon

BTG AUTOMOTIVE INC. - Florida Company Profile

Company Details

Entity Name: BTG AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BTG AUTOMOTIVE INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (4 months ago)
Document Number: P16000011320
FEI/EIN Number 81-3564670

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

Address: 2000 SW 100th Terrace, # A, MIRAMAR, FL 33025
Mail Address: 2000 SW 100th Terrace, Street Address 2, A, Miramar, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner, Brian A Agent 4310 SW 125 Lane, Miramar, FL 33027
TURNER, BRIAN Anthony Director 2000 SW 100th Terrace, MIRAMAR, FL 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 2000 SW 100th Terrace, # A, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2021-04-29 2000 SW 100th Terrace, # A, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2020-12-16 Turner, Brian A -
REGISTERED AGENT ADDRESS CHANGED 2020-12-16 4310 SW 125 Lane, Miramar, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000251843 ACTIVE 1000000954571 BROWARD 2023-05-24 2043-06-02 $ 14,590.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000110189 ACTIVE 1000000941458 BROWARD 2023-03-09 2043-03-15 $ 5,324.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000078410 ACTIVE 1000000944339 BROWARD 2023-02-15 2043-02-22 $ 4,811.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000015479 ACTIVE 1000000940446 BROWARD 2023-01-03 2043-01-11 $ 4,787.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000520009 ACTIVE 1000000936599 BROWARD 2022-11-04 2042-11-09 $ 9,693.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000452997 ACTIVE 1000000934320 BROWARD 2022-09-16 2042-09-21 $ 14,692.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000279424 ACTIVE 1000000925367 BROWARD 2022-06-06 2042-06-08 $ 7,692.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000119166 ACTIVE 1000000917722 BROWARD 2022-03-03 2042-03-09 $ 24,247.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000560817 ACTIVE 1000000905690 BROWARD 2021-10-26 2041-11-03 $ 4,519.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000469308 ACTIVE 1000000901072 BROWARD 2021-09-07 2041-09-15 $ 10,202.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-11-06
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-12-16
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-07
Domestic Profit 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9812727310 2020-05-03 0455 PPP 1901 SW 100TH TER, MIRAMAR, FL, 33025-1833
Loan Status Date 2023-05-26
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6569
Loan Approval Amount (current) 6569
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 Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33025-1833
Project Congressional District FL-24
Number of Employees 5
NAICS code 811111
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 -
Forgiveness Paid Date -

Date of last update: 19 Feb 2025

Sources: Florida Department of State