Search icon

BTG OF BRADENTON, INC.

Company Details

Entity Name: BTG OF BRADENTON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P96000048251
FEI/EIN Number 65-0630768
Mail Address: 3611 FIRST STREET EAST, BRADENTON, FL
Address: 3611 1ST ST E, BRADENTON, FL 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
OZARK, DAMIAN M Agent 2808 MANATEE AVE W, BRADENTON, FL 34205

President

Name Role Address
HELLIER, CHARLES President 6022 GLEN ABBEY LN, BRADENTON, FL

Vice President

Name Role Address
HAMMOND, JOSEPH Vice President 6102 GLEN ABBEY LN, BRADENTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-09-03 3611 1ST ST E, BRADENTON, FL 34208 No data
REGISTERED AGENT NAME CHANGED 1997-09-03 OZARK, DAMIAN M No data
REGISTERED AGENT ADDRESS CHANGED 1997-09-03 2808 MANATEE AVE W, BRADENTON, FL 34205 No data
NAME CHANGE AMENDMENT 1996-06-24 BTG OF BRADENTON, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001020315 LAPSED 1997 CA 3579 CIRCUIT MANATEE COUNTY 2001-02-09 2017-12-18 $186,220.00 WILDEWOOD PLAZA AND PERPETUAL INVESTMENTS, INC., 3711 CORTEZ ROAD WEST, 300, BRADENTON, FL 34210

Documents

Name Date
ANNUAL REPORT 1997-09-03
DOCUMENTS PRIOR TO 1997 1996-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State