Search icon

BUTLER CARPET COMPANY

Company Details

Entity Name: BUTLER CARPET COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Dec 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2016 (8 years ago)
Document Number: J48538
FEI/EIN Number 59-2771504
Address: 5000 Tampa Rd, Oldsmar, FL 34677
Mail Address: PO Box 727, Oldsmar, FL 34677-0727
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Krauss, Belinda Agent 10815 U S 19 NORTH, CLEARWATER, FL 33764

PRESIDENT

Name Role Address
BUTLER, ASHLIE N PRESIDENT PO BOX 727, OLDSMAR, FL 34677-0727

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000065748 BOB'S CARPET MART ACTIVE 2024-05-22 2029-12-31 No data 10815 US HIGHWAY 19 N, CLEARWATER, FL, 33764
G23000040207 BUTLER CARPET COMPANY ACTIVE 2023-03-28 2028-12-31 No data 10815 US HWY 19 N, CLEARWATER, FL, 33764
G15000058449 BOB'S CARPET & FLOORING ACTIVE 2015-06-11 2025-12-31 No data 10815 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
G14000099212 BOBS CARPET MART OF PORT RICHEY EXPIRED 2014-09-30 2019-12-31 No data 10815 US 19 NO., CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 5000 Tampa Rd, Oldsmar, FL 34677 No data
CHANGE OF MAILING ADDRESS 2024-08-06 5000 Tampa Rd, Oldsmar, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2023-01-27 Krauss, Belinda No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 10815 U S 19 NORTH, CLEARWATER, FL 33764 No data
AMENDMENT 2016-12-21 No data No data
NAME CHANGE AMENDMENT 1989-01-06 BUTLER CARPET COMPANY No data
REINSTATEMENT 1989-01-06 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000388754 LAPSED 07-006508-SC47 PINELLAS COUNTY SMALL CLAIMS 2007-11-26 2012-12-04 $2281.33 CREATIVE FLOORS AND WALLS, LLC, 2136 18TH AVE S.W, 4, LARGO FL 33774
J03900015361 LAPSED 2003-CC-001583-NC 12TH JUDICIAL CIRCUIT COURT 2003-08-08 2008-12-22 $10112.26 BARRY DUBIN AND NANCY DUBIN, 336 SOUTH CREEK DRIVE, OSPREY, FL 34229

Court Cases

Title Case Number Docket Date Status
BUTLER CARPET COMPANY, ETC. VS DEPARTMENT OF TRANSPORTATION SC2017-1673 2017-09-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522012CA005404XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D15-2030

Parties

Name BUTLER CARPET COMPANY
Role Petitioner
Status Active
Representations D. TOBYN DEYOUNG, Raymond T. Elligett Jr., SHIRLEY T. FAIRCLOTH, JAMES A. HELINGER
Name D/B/A Bob's Carpet Mart
Role Petitioner
Status Active
Name FLORIDA DEPARTMENT OF TRANSPORTATION
Role Respondent
Status Active
Representations CLINTON L. DOUD, MARC A. PEOPLES
Name HON. WALTER LOUIS SCHAFER, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-19
Type Event
Subtype No Fee Required
Description No Fee Required ~ Waived - 35.22(3)
Docket Date 2018-02-01
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).***Corrected 2/1/18 to reflect correct panel.***
Docket Date 2017-11-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ ANSWER BRIEF OF RESPONDENT, DEPARTMENT OF TRANSPORTATION
On Behalf Of FLORIDA DEPARTMENT OF TRANSPORTATION
View View File
Docket Date 2017-10-25
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Butler Carpet Company
View View File
Docket Date 2017-10-25
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of Butler Carpet Company
View View File
Docket Date 2017-10-10
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The Court having been notified that the motion for rehearing filed in the Second District Court of Appeal is now final, petitioner is allowed to and including October 25, 2017, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have twenty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
Docket Date 2017-10-09
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ RE: DCA REHEARING
On Behalf Of Butler Carpet Company
View View File
Docket Date 2017-09-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-09-19
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 Second District Court of Appeal.Counsel 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 2017-09-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Butler Carpet Company
View View File
Docket Date 2017-09-18
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-13
Reg. Agent Change 2018-04-13
ANNUAL REPORT 2017-01-30
Amendment 2016-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7640427100 2020-04-14 0455 PPP 10815 US HIGHWAY 19 N, CLEARWATER, FL, 33764-7442
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 878700
Loan Approval Amount (current) 878700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33764-7442
Project Congressional District FL-13
Number of Employees 86
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 889581.44
Forgiveness Paid Date 2021-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1478010 Intrastate Non-Hazmat 2021-10-22 20000 2018 1 1 Private(Property)
Legal Name BUTLER CARPET COMPANY
DBA Name BOB'S CARPET MART
Physical Address 10815 US HWY 19 NORTH, CLEARWATER, FL, 33764, US
Mailing Address 10815 US 19 NORTH, CLEARWATER, FL, 33764, US
Phone (727) 954-6338
Fax (727) 573-4552
E-mail BELINDAKRAUSS@BOBCARPET.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 04 Feb 2025

Sources: Florida Department of State