Entity Name: | BTB DRIVE COMPONENTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BTB DRIVE COMPONENTS CORPORATION 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: | 21 Jan 1999 (26 years ago) |
Document Number: | P99000007840 |
FEI/EIN Number |
593558264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13916 Galway Sand Rd., Riverview, FL, 33579, US |
Mail Address: | 13916 Galway Sand Rd., Riverview, FL, 33579, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLANDER AND FISCHER, LLP | Agent | 721 FIRST AVENUE NORTH, ST. PETERSBURG, FL, 33701 |
BASZAK BRIAN M | Director | 13916 Galway Sand Rd, Riverview, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 13916 Galway Sand Rd., Riverview, FL 33579 | - |
CHANGE OF MAILING ADDRESS | 2019-01-08 | 13916 Galway Sand Rd., Riverview, FL 33579 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-25 | ENGLANDER AND FISCHER, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-25 | 721 FIRST AVENUE NORTH, ST. PETERSBURG, FL 33701 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State