Entity Name: | BTH ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BTH 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: |
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: | 27 Mar 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2015 (10 years ago) |
Document Number: | V24443 |
FEI/EIN Number |
650327819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 RIVER REACH DR, FT. LAUDERDALE, FL, 33315, US |
Mail Address: | 1350 RIVER REACH DR, FT. LAUDERDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Higgins Bobby WJr. | President | 1350 RIVER REACH DR, FT. LAUDERDALE, FL, 33315 |
Higgins Bobby WJr. | Agent | 1350 RIVER REACH DR, FT. LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-22 | Higgins, Bobby W., Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-05 | 1350 RIVER REACH DR, APT 406, FT. LAUDERDALE, FL 33315 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-13 | 1350 RIVER REACH DR, APT 406, FT. LAUDERDALE, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2022-06-13 | 1350 RIVER REACH DR, APT 406, FT. LAUDERDALE, FL 33315 | - |
REINSTATEMENT | 2015-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-11 |
REINSTATEMENT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State