Search icon

BTT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BTT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BTT ENTERPRISES, 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: 01 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000050798
FEI/EIN Number 593414930

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

Address: 13712 STATE HWY. 20 WEST, NICEVILLE, FL, 32578
Mail Address: 13712 STATE HWY. 20 WEST, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR BONITA Director 13712 STATE HWY 20 WEST, NICEVILLE, FL, 32578
TAYLOR ALLISON GARY Director 13712 STATE HWY 20 WEST, NICEVILLE, FL, 32578
TAYLOR BONITA Agent 13712 STATE HWY. 20 WEST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 13712 STATE HWY. 20 WEST, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2003-02-10 13712 STATE HWY. 20 WEST, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 13712 STATE HWY. 20 WEST, NICEVILLE, FL 32578 -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-12
REINSTATEMENT 2000-10-30
Domestic Profit 1999-06-01

Date of last update: 03 May 2025

Sources: Florida Department of State