Entity Name: | BUTLER SERVICE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Sep 2005 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | F05000005472 |
FEI/EIN Number |
221712289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 SUMMIT AVENUE, MONTVALE, NJ, 07645 |
Mail Address: | 110 SUMMIT AVENUE, MONTVALE, NJ, 07645 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
KOPKO EDWARD M | Chairman | NEW RIVER CENTER 200 E. LAS OLAS BLVD 1730, FORT LAUDERDALE, FL, 33301 |
KOPKO EDWARD M | Director | NEW RIVER CENTER 200 E. LAS OLAS BLVD 1730, FORT LAUDERDALE, FL, 33301 |
KOPKO EDWARD M | President | NEW RIVER CENTER 200 E. LAS OLAS BLVD 1730, FORT LAUDERDALE, FL, 33301 |
MC BREEN HUGH G | Director | 20 NORTH WACKER DRIVE, SUITE 2520, CHICAGO, IL, 60606 |
MOHAN PETER | Vice President | 110 SUMMIT AVENUE, MONTVALE, NJ, 07645 |
MOHAN PETER J | Secretary | 110 SUMMIT AVENUE, MONTVALE, NJ, 07645 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-06-22 |
ANNUAL REPORT | 2006-06-12 |
Foreign Profit | 2005-09-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109607457 | 0420600 | 1994-03-31 | 5138 MADISON AVE., TAMPA, FL, 33619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 360820088 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1994-07-25 |
Abatement Due Date | 1994-07-28 |
Current Penalty | 3000.0 |
Initial Penalty | 4500.0 |
Contest Date | 1994-08-10 |
Final Order | 1995-04-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260602 A09 I |
Issuance Date | 1994-07-25 |
Abatement Due Date | 1994-07-28 |
Current Penalty | 3000.0 |
Initial Penalty | 4500.0 |
Contest Date | 1994-08-10 |
Final Order | 1995-04-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260059 G01 |
Issuance Date | 1994-07-25 |
Abatement Due Date | 1994-07-29 |
Contest Date | 1994-08-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1994-07-25 |
Abatement Due Date | 1994-07-29 |
Contest Date | 1994-08-10 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State