Search icon

MARK F. BUTLER, P.A. - Florida Company Profile

Company Details

Entity Name: MARK F. BUTLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK F. BUTLER, P.A. 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: 26 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2004 (21 years ago)
Document Number: P00000101001
FEI/EIN Number 651051407

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

Address: 121 South 61 Terrace, Suite A, HOLLYWOOD, FL, 33023, US
Mail Address: 121 South 61 Terrace, Suite A, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER MARK F Director 121 South 61 Terrace, Suite A, HOLLYWOOD, FL, 33023
BUTLER MARK F Agent 121 South 61 Terrace, HOLLYWOOD, FL, 33023
BUTLER MARK F President 121 South 61 Terrace, Suite A, HOLLYWOOD, FL, 33023
BUTLER MARK F Treasurer 121 South 61 Terrace, Suite A, HOLLYWOOD, FL, 33023
BUTLER MARK F Secretary 121 South 61 Terrace, Suite A, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 121 South 61 Terrace, Suite A, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-04-27 121 South 61 Terrace, Suite A, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 121 South 61 Terrace, Suite A, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2004-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-01-31 BUTLER, MARK F -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000326875 TERMINATED 1000000590675 BROWARD 2014-03-07 2024-03-13 $ 465.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State