Search icon

G & B BUTLER, INC. - Florida Company Profile

Company Details

Entity Name: G & B BUTLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & B BUTLER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 2003 (22 years ago)
Date of dissolution: 23 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: P03000083042
FEI/EIN Number NOT APPLICABLE

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

Address: 17430 NW 37TH. COURT, OPA-LOCKA, FL, 33055
Mail Address: 17430 NW 37TH. COURT, OPA-LOCKA, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER GEORGE J President 17430 NW 37TH. COURT, OPA-LOCKA, FL, 33055
BUTLER BARBARA Vice President 17430 NW 37TH. COURT, OPA-LOCKA, FL, 33055
BUTLER BARBARA Secretary 17430 NW 37TH. COURT, OPA-LOCKA, FL, 33055
BUTLER GEORGE J Agent 17430 NW 37 COURT, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-23 - -
REGISTERED AGENT NAME CHANGED 2005-03-28 BUTLER, GEORGE JR. -
REGISTERED AGENT ADDRESS CHANGED 2005-03-28 17430 NW 37 COURT, MIAMI GARDENS, FL 33055 -
REINSTATEMENT 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-23
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State