Search icon

BUTTERNUT, INC. - Florida Company Profile

Company Details

Entity Name: BUTTERNUT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTTERNUT, 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: 30 Nov 1988 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K48013
FEI/EIN Number 592987393

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

Address: 3585 ST. JOHNS AVE., JACKSONVILLE, FL, 32205
Mail Address: 3585 ST. JOHNS AVE., JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEYDA, TIM President 3585 ST. JOHNS AVE., JACKSONVILLE, FL, 32205
SEYDA, TIM Agent 3585 ST. JOHNS AVE., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-10 3585 ST. JOHNS AVE., JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2000-02-10 3585 ST. JOHNS AVE., JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-10 3585 ST. JOHNS AVE., JACKSONVILLE, FL 32205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1990-03-13 SEYDA, TIM -
REINSTATEMENT 1990-03-13 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000048153 LAPSED 01012990038 10230 00885 2001-11-16 2021-11-27 $ 2,106.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
REINSTATEMENT 2000-02-10
ANNUAL REPORT 1995-07-06

Date of last update: 02 May 2025

Sources: Florida Department of State