Search icon

THE BUTLER PARTNERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: THE BUTLER PARTNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BUTLER PARTNERSHIP, 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: 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: 10 Apr 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Dec 2002 (22 years ago)
Document Number: P01000036450
FEI/EIN Number 522315547

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

Mail Address: 913 Westwinds Blvd, TARPON SPRINGS, FL, 34689, US
Address: 913 Westwinds Blvd, TARPON SPRINGS, FL, 34689-2841, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER BARRY Director 913 Westwinds Blvd, TARPON SPRINGS, FL, 34689
BUTLER LISA H Secretary 913 Westwinds Blvd, TARPON SPRINGS, FL, 34689
BUTLER BARRY Agent 913 Westwinds Blvd, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-12 960 S FLORIDA AVE, TARPON SPRINGS, FL 34689-2841 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 960 S FLORIDA AVE, TARPON SPRINGS, FL 34689-2841 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-13 960 S FLORIDA AVE, TARPON SPRINGS, FL 34689-2841 -
NAME CHANGE AMENDMENT 2002-12-23 THE BUTLER PARTNERSHIP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State