Search icon

BTG INC. - Florida Company Profile

Company Details

Entity Name: BTG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BTG 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: 06 Jul 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000049947
FEI/EIN Number 650502270

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

Address: 3206 NE 168TH ST., N. MIAMI BEACH, FL, 33160
Mail Address: 3206 NE 168TH ST., N. MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESSANALYTICS 401(K) PLAN 2023 320117095 2024-01-22 BTG INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 5132251340
Plan sponsor’s address 1990 MAIN STREET, SUITE 750, SARASOTA, FL, 34236
ESSANALYTICS 401(K) PLAN 2022 320117095 2023-05-02 BTG INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 5132251340
Plan sponsor’s address 1990 MAIN STREET, SUITE 750, SARASOTA, FL, 34236

Key Officers & Management

Name Role Address
BUFFA PETER J Director 3206 NW 168TH ST, N MAIMI BEACH, FL
BUFFA PETER Agent 3206 NE 168 STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-04-16 BUFFA, PETER -
REGISTERED AGENT ADDRESS CHANGED 1997-04-16 3206 NE 168 STREET, SUITE 211, NORTH MIAMI BEACH, FL 33160 -
AMENDMENT 1994-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 1994-09-20 3206 NE 168TH ST., N. MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 1994-09-20 3206 NE 168TH ST., N. MIAMI BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State