Search icon

BUTLER & HOSCH, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: BUTLER & HOSCH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTLER & HOSCH, P.A. 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: 02 Aug 1982 (43 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F92956
FEI/EIN Number 592205201

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

Address: 217 Wedgewood Circle South, Ormond Beach, FL, 32176, US
Mail Address: 217 Wedgewood Circle South, Ormond Beach, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BUTLER & HOSCH, P.A., MISSISSIPPI 858822 MISSISSIPPI

Key Officers & Management

Name Role Address
HOSCH ROBERT H President 4406 Holland Avenue, DALLAS, TX, 75219
HOSCH ROBERT H Director 4406 Holland Avenue, DALLAS, TX, 75219
Hosch Robert HJr. Agent 217 Wedgewood Circle, Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 217 Wedgewood Circle South, Ormond Beach, FL 32176 -
CHANGE OF MAILING ADDRESS 2021-04-30 217 Wedgewood Circle South, Ormond Beach, FL 32176 -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 217 Wedgewood Circle, Ormond Beach, FL 32176 -
REINSTATEMENT 2019-03-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-22 Hosch, Robert H, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-10-02 - -

Court Cases

Title Case Number Docket Date Status
MARK P. ARZOUMANIAN VS U.S. BANK NATIONAL ASSOCIATION, ET AL. SC2018-1225 2018-07-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA016633AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-3880

Parties

Name Mr. Mark P. Arzoumanian
Role Petitioner
Status Active
Name BUTLER & HOSCH, P.A.
Role Respondent
Status Active
Representations Ms. Stephanie Erin Ambs
Name U.S. BANK NATIONAL ASSOCIATION
Role Respondent
Status Active
Representations Mr. James H. Wyman, Ms. Barbara Fernandez
Name Ms. Amelia Gallo
Role Respondent
Status Active
Name CLEARVUE OPPORTUNITY XV, LLC.
Role Respondent
Status Active
Representations ROGER KELLY
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-02
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
View View File
Docket Date 2018-08-07
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-08-06
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Mr. Mark P. Arzoumanian
View View File
Docket Date 2018-08-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
View View File
Docket Date 2018-07-31
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ Fourth District Court of Appeal order on indigency
On Behalf Of Mr. Mark P. Arzoumanian
View View File
Docket Date 2018-07-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-07-27
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-07-27
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2018-07-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy** (Rec'd 07/23/2018)
On Behalf Of Mr. Mark P. Arzoumanian
View View File
Docket Date 2018-07-24
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
MARK P. ARZOUMANIAN VS US BANK NATIONAL ASSOCIATION, et al. 4D2017-3880 2017-12-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2015CA16633 (13)

Parties

Name MARK P. ARZOUMANIAN *P*
Role Appellant
Status Active
Name US Bank National Association
Role Appellee
Status Active
Representations James H. Wyman, Barbara Fernandez, STEPHANIE AMBS, Roger A. Kelly, WEST A HOLDEN
Name AMELIA GALLO
Role Appellee
Status Active
Name CLEARVUE OPPORTUNITY XV, LLC
Role Appellee
Status Active
Name BUTLER & HOSCH, P.A.
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1225
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee's July 27, 2018 response, it is ORDERED that appellant's July 16, 2018 motion for clarification and motion for rehearing are denied.
Docket Date 2018-07-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1225
Docket Date 2018-07-27
Type Response
Subtype Response
Description Response
On Behalf Of US Bank National Association
Docket Date 2018-07-24
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2018-07-24
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-07-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2018-07-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of MARK P. ARZOUMANIAN *P*
Docket Date 2018-07-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 13, 2018 motion for clarification is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee and the address at which you served them.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2018-07-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of MARK P. ARZOUMANIAN *P*
Docket Date 2018-07-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of MARK P. ARZOUMANIAN *P*
Docket Date 2018-07-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 10, 2018 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2018-07-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ ***STRICKEN 7/11/18***
On Behalf Of MARK P. ARZOUMANIAN *P*
Docket Date 2018-06-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s June 20, 2018 response, it is ORDERED that appellees’ June 14, 2018 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction; further,ORDERED that appellant’s June 19, 2018 motion for clerk’s default is denied.MAY, DAMOORGIAN and LEVINE, JJ., concur.
Docket Date 2018-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-20
Type Response
Subtype Response
Description Response ~ TO MOTION DISMISS
On Behalf Of MARK P. ARZOUMANIAN *P*
Docket Date 2018-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLERK'S DEFAULT
On Behalf Of MARK P. ARZOUMANIAN *P*
Docket Date 2018-06-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of US Bank National Association
Docket Date 2018-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's May 24, 2018 response, it is ORDERED that appellee's May 18, 2018 motion for extension of time to serve answer brief is granted, and appellee shall serve the answer brief on or before June 20, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-05-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of MARK P. ARZOUMANIAN *P*
Docket Date 2018-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of US Bank National Association
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank National Association
Docket Date 2018-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARK P. ARZOUMANIAN *P*
Docket Date 2018-04-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MARK P. ARZOUMANIAN *P*
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 1, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARK P. ARZOUMANIAN *P*
Docket Date 2018-01-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant's January 16, 2018 motion for oral argument in lieu of briefs is denied; further, ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2018-01-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 1/10/18
Docket Date 2018-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ MOTION FOR ORAL ARGUMENT IN LIEU OF BRIEFS
On Behalf Of MARK P. ARZOUMANIAN *P*
Docket Date 2018-01-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MARK P. ARZOUMANIAN *P*
Docket Date 2017-12-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF LT CERTIFICATE OF INDIGENCY
On Behalf Of MARK P. ARZOUMANIAN *P*
Docket Date 2017-12-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2017-12-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's December 20, 2017 filing fee order is vacated.
Docket Date 2017-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK P. ARZOUMANIAN *P*
Docket Date 2017-12-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
REINSTATEMENT 2021-04-30
REINSTATEMENT 2019-03-22
ANNUAL REPORT 2015-04-28
Reg. Agent Change 2014-12-22
ANNUAL REPORT 2014-04-30
Amendment 2013-10-02
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State