Search icon

RAZBUTON, INC.

Company Details

Entity Name: RAZBUTON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jun 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: 477472
FEI/EIN Number 59-1640994
Address: 17624 DAVEPORT RD, WINTER GARDEN, FL 34787
Mail Address: PO BOX 783006, WINTER GARDEN, FL 34778
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ERICKSON, G MARVIN Agent 17624 DAVENPORT RD, WINTER GARDEN, FL 34787

Pres.

Name Role Address
Erickson, G. Marvin Pres. PO BOX 783006, WINTER GARDEN, FL 34778

vp

Name Role Address
Mullarney, Marcus C vp PO BOX 783006, WINTER GARDEN, FL 34778
Hodge, William N. vp PO BOX 783006, WINTER GARDEN, FL 34778

Secretary

Name Role Address
Erickson, Shirley Secretary PO BOX 783006, WINTER GARDEN, FL 34778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 17624 DAVEPORT RD, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2022-05-09 17624 DAVEPORT RD, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2022-05-09 ERICKSON, G MARVIN No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 17624 DAVENPORT RD, WINTER GARDEN, FL 34787 No data
AMENDMENT 2017-07-24 No data No data

Court Cases

Title Case Number Docket Date Status
SHW 17, INC., A DELAWARE CORPORATION VS RAZBUTON, INC., A FLORIDA CORPORATION AND INDUSTRIAL LUMBER SALES, INC., A GEORGIA CORPORATION 5D2021-3145 2021-12-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-008212-O

Parties

Name PAUL KING LLC
Role Appellant
Status Active
Name SHW 17, INC.
Role Appellant
Status Active
Name RAZBUTON, INC.
Role Appellee
Status Active
Representations Michael A. Paasch
Name INDUSTRIAL LUMBER SALES, INC.
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-03-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-12
Type Order
Subtype Order on Motion To Quash
Description Order Deny Quash ~ AMENDED NOA STRICKEN; COUNSEL FOR AA TO FILE NOTICE OF APPEARANCE W/IN 15 DAYS, AMENDED NOA W/IN 10 DAYS THEREAFTER. FAILURE TO COMPLY WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2022-01-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/27/21 ORDER; STRICKEN PER 1/12 ORDER
On Behalf Of SHW 17, INC.
Docket Date 2022-01-05
Type Motions Other
Subtype Motion To Quash
Description Motion To Quash
On Behalf Of Paul King
Docket Date 2021-12-30
Type Response
Subtype Response
Description RESPONSE ~ RE: 12/27 ORDER
On Behalf Of SHW 17, INC.
Docket Date 2021-12-27
Type Order
Subtype Order
Description Miscellaneous Order ~ AA SHALL RETAIN COUNSEL AND FILE A NOTICE OF APPEARANCE IN THIS COURT W/I 15 DAYS AND 10 DAYS THEREAFTER, COUNSEL FILE AN AMENDED NOA IN THE TRIAL COURT, W/ A COPY FILED IN THIS COURT THAT IS SIGNED BY COUNSEL AND CONTAINS A PROPER CERT. OF SERVICE
Docket Date 2021-12-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 12/13/21
On Behalf Of SHW 17, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-22
Reg. Agent Change 2022-05-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-12
Amendment 2017-07-24
ANNUAL REPORT 2017-04-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State