Search icon

BUTLER-VAUSE INC - Florida Company Profile

Company Details

Entity Name: BUTLER-VAUSE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTLER-VAUSE 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: 19 Sep 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: 273871
FEI/EIN Number 591082195

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

Address: 655 E TENNESSEE ST, TALLA, FL, 32308, US
Mail Address: 655 E TENNESSEE ST, TALLA, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER DAVID H Director 655 E TENNESSEE ST, TALLAHASSEE, FL, 32308
BUTLER DAVID H President 655 E TENNESSEE ST, TALLAHASSEE, FL, 32308
BUTLER DAVID H Secretary 655 E. TENNESSEE ST., TALLAHASSEE, FL, 32308
BUTLER DAVID H Agent 655 E TENNESSEE STREET, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
AMENDMENT 2018-01-11 - -
CHANGE OF MAILING ADDRESS 2008-05-12 655 E TENNESSEE ST, TALLA, FL 32308 -
REGISTERED AGENT NAME CHANGED 2007-04-27 BUTLER, DAVID H -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 655 E TENNESSEE STREET, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 655 E TENNESSEE ST, TALLA, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
Amendment 2018-01-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State