Search icon

BT AMERICAS INC. - Florida Company Profile

Company Details

Entity Name: BT AMERICAS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Oct 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Apr 2003 (22 years ago)
Document Number: P26541
FEI/EIN Number 13-3459785

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

Address: 8951 Cypress Waters Blvd., Suite 200, Dallas, TX, 75019, US
Mail Address: 8951 Cypress Waters Blvd., Suite 200, Dallas, TX, 75019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Wolkowicz Michael President 8951 Cypress Waters Blvd., Dallas, TX, 75019
Jean Calvary Stephane Patri Treasurer 8951 Cypress Waters Blvd., Dallas, TX, 75019
Newell Jamie Secretary 8951 Cypress Waters Blvd., Dallas, TX, 75019
Shah Bijal Director 8951 Cypress Waters Blvd., Dallas, TX, 75019
Galvin Laura Director 8951 Cypress Waters Blvd., Dallas, TX, 75019
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 8951 Cypress Waters Blvd., Suite 200, Dallas, TX 75019 -
CHANGE OF MAILING ADDRESS 2025-01-09 8951 Cypress Waters Blvd., Suite 200, Dallas, TX 75019 -
REGISTERED AGENT NAME CHANGED 2005-09-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-09-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2003-04-21 BT AMERICAS INC. -
NAME CHANGE AMENDMENT 1991-04-23 BT NORTH AMERICA INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000507962 TERMINATED 1000000789783 COLUMBIA 2018-07-12 2038-07-18 $ 5,561.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000507954 TERMINATED 1000000789782 COLUMBIA 2018-07-11 2038-07-18 $ 2,202.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State