Entity Name: | A1A - BUTCH BLAST, INC., A FLORIDA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Jun 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Nov 1994 (30 years ago) |
Document Number: | L84114 |
FEI/EIN Number | 65-0210436 |
Address: | 582 Sunset Pointe Drive, Lake Placid, FL 33852 |
Mail Address: | 582 Sunset Pointe Drive, Lake Placid, FL 33852 |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anna, SCHUTT | Agent | 582 Sunset Pointe Drive, Lake Placid, FL 33852 |
Name | Role | Address |
---|---|---|
Schutt , Robert C, III | President | 582 Sunset Pointe Drive, Lake Placid, FL 33852 |
Name | Role | Address |
---|---|---|
Schutt, Anna Jo | Secretary | 582 Sunset Pointe Drive, Lake Placid, FL 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 582 Sunset Pointe Drive, Lake Placid, FL 33852 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 582 Sunset Pointe Drive, Lake Placid, FL 33852 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 582 Sunset Pointe Drive, Lake Placid, FL 33852 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-14 | Anna, SCHUTT | No data |
REINSTATEMENT | 1994-11-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-05 |
AMENDED ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State