Search icon

A1A - BUTCH BLAST, INC., A FLORIDA CORPORATION - Florida Company Profile

Company Details

Entity Name: A1A - BUTCH BLAST, INC., A FLORIDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1A - BUTCH BLAST, INC., A FLORIDA CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 650210436

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

Address: 582 Sunset Pointe Drive, Lake Placid, FL, 33852, US
Mail Address: 582 Sunset Pointe Drive, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schutt Robert CIII President 582 Sunset Pointe Drive, Lake Placid, FL, 33852
Schutt Anna J Secretary 582 Sunset Pointe Drive, Lake Placid, FL, 33852
Anna SCHUTT Agent 582 Sunset Pointe Drive, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 582 Sunset Pointe Drive, Lake Placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2022-03-07 582 Sunset Pointe Drive, Lake Placid, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 582 Sunset Pointe Drive, Lake Placid, FL 33852 -
REGISTERED AGENT NAME CHANGED 2016-04-14 Anna, SCHUTT -
REINSTATEMENT 1994-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State