Search icon

BUSINESS TECHS, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS TECHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUSINESS TECHS, 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: 06 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2018 (7 years ago)
Document Number: P97000001025
FEI/EIN Number 593421707

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

Address: 421 N. PALMETTO ST, LEESBURG, FL, 34748, US
Mail Address: 421 N. Palmetto St., LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TERRY President 421 N. PALMETTO ST, LEESBURG, FL, 34748
WILLIAMS TERRY Treasurer 421 N. PALMETTO ST, LEESBURG, FL, 34748
WILLIAMS TERRY Clerk 421 N. PALMETTO ST, LEESBURG, FL, 34748
WILLIAMS MARY LOUISE Vice President 421 N. PALMETTO ST, LEESBURG, FL, 34748
FRANKLIN ROBERT S President 421 N. PALMETTO ST, LEESBURG, FL, 34748
FRANKLIN ROBERT S Director 421 N. PALMETTO ST, LEESBURG, FL, 34748
FRANKLIN ROBERT S Secretary 421 N. PALMETTO ST, LEESBURG, FL, 34748
FRANKLIN MELISA KATE Vice President 421 N. PALMETTO ST, LEESBURG, FL, 34748
Boliek Chad Director 421 N. PALMETTO ST, LEESBURG, FL, 34748
STULTS JENNIFER Director 421 N. PALMETTO ST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 BOWEN & SCHROTH, P.A., 1330 W. Citizens Blvd., Suite 404, LEESBURG, FL 34748 -
AMENDMENT 2018-08-16 - -
CHANGE OF MAILING ADDRESS 2015-04-27 421 N. PALMETTO ST, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 421 N. PALMETTO ST, LEESBURG, FL 34748 -
NAME CHANGE AMENDMENT 2001-07-17 BUSINESS TECHS, INC. -
REGISTERED AGENT NAME CHANGED 1998-05-14 JOHNSON, CHARLES D -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-25
Amendment 2018-08-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJU4500450297 2012-09-13 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_DJU4500450297_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title IGF::OT::IGF
NAICS Code 532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes J067: MAINT/REPAIR/REBUILD OF EQUIPMENT- PHOTOGRAPHIC EQUIPMENT

Recipient Details

Recipient BUSINESS TECHS, INC.
UEI ZHHWXPAND319
Legacy DUNS 790890743
Recipient Address 421 N PALMETTO ST, LEESBURG, 347485214, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4699095008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BUSINESS TECHS INC
Recipient Name Raw BUSINESS TECHS INC
Recipient Address 421 N PALMETTO STREET, LEESBURG, LAKE, FLORIDA, 34748-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6640067007 2020-04-07 0491 PPP 421 N PALMETTO ST, LEESBURG, FL, 34748-5214
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136200
Loan Approval Amount (current) 136200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-5214
Project Congressional District FL-11
Number of Employees 13
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137211.24
Forgiveness Paid Date 2021-01-12
3818488310 2021-01-22 0491 PPS 421 N Palmetto St, Leesburg, FL, 34748-5214
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136432.5
Loan Approval Amount (current) 136432.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-5214
Project Congressional District FL-11
Number of Employees 13
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136944.59
Forgiveness Paid Date 2021-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State