Search icon

BUTLER, BUCKLEY, DEETS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BUTLER, BUCKLEY, DEETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 1923 (102 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 01 Apr 1994 (31 years ago)
Document Number: 012157
FEI/EIN Number 590376610
Address: 7205 CORPORTE CENTER DR, MIAMI, FL, 33126, US
Mail Address: 7205 CORPORATE CENTER DR, MIAMI, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3856070
State:
NEW YORK

Key Officers & Management

Name Role Address
BUTLER, RICHARD Vice President 530 SLIPPERY ROCK ROAD, FT LAUDERDALE, FL, 33327
BUTLER III,RAYMOND W President 9685 S.W. 99TH ST., MIAMI, FL, 33176
BUTLER, THOMAS C. Secretary 10121 SW 141 STREET, MIAMI, FL, 33176
BUTLER III, RAYMOND W Agent 7205 CORPORATE CENTER DR, Miami, FL, 331266052

Form 5500 Series

Employer Identification Number (EIN):
590376610
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 7205 CORPORTE CENTER DR, STE 310, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2025-01-06 7205 CORPORTE CENTER DR, STE 310, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 7205 CORPORATE CENTER DR, STE 310, Miami, FL 33126-6052 -
CORPORATE MERGER 1994-04-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000003707
CORPORATE MERGER NAME CHANGE 1994-04-01 BUTLER, BUCKLEY, DEETS, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
NAME CHANGE AMENDMENT 1942-09-30 RAYMOND W. BUTLER, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2021-05-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-113409.00
Total Face Value Of Loan:
591605.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
656400.00
Total Face Value Of Loan:
656400.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$656,400
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$656,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$665,517.67
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $492,300
Utilities: $164,100
Jobs Reported:
31
Initial Approval Amount:
$705,014
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$591,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$599,109.47
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $591,602
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State