Entity Name: | BUTLER'S PUMP-N-TOOL REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Oct 2001 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P01000097429 |
FEI/EIN Number | 593750319 |
Address: | 1120 ROMNEY ST., #2, JACKSONVILLE, FL, 32211 |
Mail Address: | PO BOX 8831, JACKSONVILLE, FL, 32239 |
ZIP code: | 32211 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LALLY W.K. | Agent | 6160 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211 |
Name | Role | Address |
---|---|---|
BUTLER MARSHALL W | President | 2923 WYCOMBE DR. W., JACKSONVILLE, FL, 32277 |
Name | Role | Address |
---|---|---|
BUTLER CAROLE H | Vice President | 2923 WYCOMBE DR. W., JACKSONVILLE, FL, 32277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-24 | 1120 ROMNEY ST., #2, JACKSONVILLE, FL 32211 | No data |
CHANGE OF MAILING ADDRESS | 2001-11-14 | 1120 ROMNEY ST., #2, JACKSONVILLE, FL 32211 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000206436 | TERMINATED | 1000000054104 | 14058 84 | 2007-06-27 | 2027-07-05 | $ 2,073.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-26 |
ANNUAL REPORT | 2004-04-20 |
ANNUAL REPORT | 2003-02-24 |
ANNUAL REPORT | 2002-05-06 |
Domestic Profit | 2001-10-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State