Search icon

PROGRAM UNDERWRITERS VII, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PROGRAM UNDERWRITERS VII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRAM UNDERWRITERS VII, 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: 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: 06 Feb 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: H41450
FEI/EIN Number 592492476

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

Address: 3700 COCONUT CREEK PKWY, SUITE 200, COCONUT CREEK, FL, 33066-1616, US
Mail Address: 3700 COCONUT CREEK PKWY, SUITE 200, COCONUT CREEK, FL, 33066-1616, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROGRAM UNDERWRITERS VII, INC., ALABAMA 000-886-623 ALABAMA

Key Officers & Management

Name Role Address
BUTO DONNA M President 5823 N.W 119 DR., CORAL SPRINGS, FL, 33076
BUTO STEPHEN Vice President 11184 LAKEVIEW DRIVE, CORAL SPGS, FL, 33071
BUTO FRANCES T Secretary 10975 NW 66 CT, PARKLAND, FL, 33076
BUTO FRANCES T Treasurer 10975 NW 66 CT, PARKLAND, FL, 33076
BUTO FRANCES T Director 10975 NW 66 CT, PARKLAND, FL, 33076
ZISSELMAN ARNOLD Agent 3700 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 3700 COCONUT CREEK PKWY, SUITE 200, COCONUT CREEK, FL 33066-1616 -
CHANGE OF MAILING ADDRESS 2001-05-04 3700 COCONUT CREEK PKWY, SUITE 200, COCONUT CREEK, FL 33066-1616 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-27 3700 COCONUT CREEK PKWY, SUITE 200, COCONUT CREEK, FL 33066 -
REGISTERED AGENT NAME CHANGED 1999-03-29 ZISSELMAN, ARNOLD -

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State