Search icon

BTB FOOD SERVICE INC. - Florida Company Profile

Company Details

Entity Name: BTB FOOD SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BTB FOOD SERVICE 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: 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: 03 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2024 (5 months ago)
Document Number: P18000000942
FEI/EIN Number 82-3898750

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

Address: 9406 nw 36 court, CORAL SPRINGS, FL, 33065, US
Mail Address: 9406 nw 36 court, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS CHAIM President 7378 W ATLANTIC BLVD SUITE 318, MARGATE, FL, 33063
BROOKS CHAIM Director 7378 W ATLANTIC BLVD SUITE 318, MARGATE, FL, 33063
BROOKS CHAIM Agent 7378 W ATLANTIC BLVD SUITE 318, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 9406 nw 36 court, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2025-01-16 9406 nw 36 court, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2024-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-05-06 - -
REGISTERED AGENT NAME CHANGED 2020-05-06 BROOKS, CHAIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-12-11
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-05-06
Domestic Profit 2018-01-03

Date of last update: 01 May 2025

Sources: Florida Department of State