Search icon

BENJAMIN P. BUTERA, INC. - Florida Company Profile

Company Details

Entity Name: BENJAMIN P. BUTERA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENJAMIN P. BUTERA, 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: 27 Sep 1982 (42 years ago)
Document Number: G01524
FEI/EIN Number 592231930

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

Address: 1364 N US Highway 1, Ormond Beach, FL, 32174-8906, US
Mail Address: 1364 N US Highway 1, Ormond Beach, FL, 32174-8906, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENJAMIN P BUTERA INC 2009 592231930 2010-06-18 BENJAMIN P BUTERA INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 541310
Sponsor’s telephone number 3866762789
Plan sponsor’s address 51 W GRANADA BLVD, ORMOND BEACH, FL, 321746302

Plan administrator’s name and address

Administrator’s EIN 592231930
Plan administrator’s name BENJAMIN P BUTERA INC
Plan administrator’s address 51 W GRANADA BLVD, ORMOND BEACH, FL, 321746302
Administrator’s telephone number 3866762789

Signature of

Role Plan administrator
Date 2010-06-18
Name of individual signing BENJAMIN P BUTERA INC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-06-18
Name of individual signing BENJAMIN P BUTERA INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BUTERA, BENJAMIN P. Agent 1364 N US Highway 1, Ormond Beach, FL, 321748906
BUTERA BENJAMIN P President 1364 N US Highway 1, Ormond Beach, FL, 321748906
BUTERA CHRISTOPHER B Vice President 1364 N US Highway 1, Ormond Beach, FL, 321748906

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 1364 N US Highway 1, Ste. 502, Ormond Beach, FL 32174-8906 -
CHANGE OF MAILING ADDRESS 2021-01-26 1364 N US Highway 1, Ste. 502, Ormond Beach, FL 32174-8906 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 1364 N US Highway 1, Ste. 502, Ormond Beach, FL 32174-8906 -

Court Cases

Title Case Number Docket Date Status
LEE DANIELS VS BENJAMIN P. BUTERA, INC., ETC., ET AL. 5D2011-3567 2011-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2003-624-CA

Parties

Name LEE DANIELS
Role Appellant
Status Active
Name VISCOMI-HANSARD, INC.
Role Appellee
Status Active
Name OCEAN ATLANTIC DEVELOPMENT, IN
Role Appellee
Status Active
Representations Timothy Russell Moorhead, E. T. Fernandez, III, Lester A. Lewis, CAMERON E. SHACKELFORD, JOHN CAVO, RYAN C. PHILLIPS
Name BEN BUTERA
Role Appellee
Status Active
Name BENJAMIN P. BUTERA, INC.
Role Appellee
Status Active
Name WILLIAM HANSARD
Role Appellee
Status Active

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-02-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2012-01-18
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2012-01-09
Type Response
Subtype Response
Description RESPONSE ~ TO 12/28MOT REH
On Behalf Of OCEAN ATLANTIC DEVELOPMENT, IN
Docket Date 2011-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & CLAR
On Behalf Of LEE DANIELS
Docket Date 2011-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-12-01
Type Response
Subtype Response
Description RESPONSE ~ PER 11/18ORDER
On Behalf Of OCEAN ATLANTIC DEVELOPMENT, IN
Docket Date 2011-11-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS Lee Daniels
Docket Date 2011-11-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM;INASMUCH AS THE NOA WAS FILED BELOW 10/14 AND THE FINAL JUDGMENT WAS RENDERED 6/13 AND FURTHER, IT APPEARING THAT A MOT FOR REH WAS NOT TIMELY FILED AS TO THE FINAL JUDGMENT, IT IS..
Docket Date 2011-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of LEE DANIELS
Docket Date 2011-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5970157705 2020-05-01 0491 PPP 1364 N US HIGHWAY 1 STE 502, ORMOND BEACH, FL, 32174-8906
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 13275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-8906
Project Congressional District FL-06
Number of Employees 3
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13376.26
Forgiveness Paid Date 2021-02-10
4246428508 2021-02-25 0491 PPS 422 Coral Reef Way, Daytona Beach, FL, 32124-1112
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13275
Loan Approval Amount (current) 13275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32124-1112
Project Congressional District FL-06
Number of Employees 3
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13338.65
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State