Search icon

BUTT'S UP, INC. - Florida Company Profile

Company Details

Entity Name: BUTT'S UP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTT'S UP, 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: 17 Oct 1988 (37 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: K39132
FEI/EIN Number 232551699

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

Address: 8000 ELLEN LANE, CHELTENHAM, PA, 19012
Mail Address: 8000 ELLEN LANE, CHELTENHAM, PA, 19012
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGLOW ROSLYN L Director 8000 ELLEN LANE, CHELTENHAM, PA, 19012
AGLOW JON Director 8000 ELLEN LANE, CHELTENHAM, PA, 19012
AGLOW ROBERT Director 8000 ELLEN LANE, CHELTENHAM, PA, 19012
SAUL GARY A Agent 1221 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-14 8000 ELLEN LANE, CHELTENHAM, PA 19012 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-14 1221 BRICKELL AVENUE, SUITE 2200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1997-03-14 8000 ELLEN LANE, CHELTENHAM, PA 19012 -
REGISTERED AGENT NAME CHANGED 1997-03-14 SAUL, GARY A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State