Search icon

BUTLER'S TRUCK SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: BUTLER'S TRUCK SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTLER'S TRUCK SERVICE, 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: 07 Apr 1961 (64 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 246332
FEI/EIN Number 590935017

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

Address: 4405 EAST 21ST AVENUE, TAMPA, FL, 33605
Mail Address: 9404 TILLOSTON CT, ODESSA, FL, 33556, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER STUART D President 9404 TILLOSTON CT, ODESSA, FL, 33556
TUCKER SHELLY S Secretary 9404 TILLOSTON CT, ODESSA, FL, 33556
Tucker Stuart D Agent 9404 TILLOSTON CT, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-07 4405 EAST 21ST AVENUE, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2023-03-07 Tucker, Stuart Dale -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 9404 TILLOSTON CT, ODESSA, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-07 4405 EAST 21ST AVENUE, TAMPA, FL 33605 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Date of last update: 01 May 2025

Sources: Florida Department of State