Search icon

BUTLER ALUMINUM, INC. - Florida Company Profile

Company Details

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

BUTLER ALUMINUM, 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: 16 Oct 2003 (22 years ago)
Document Number: P03000116600
FEI/EIN Number 010801995

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

Address: 5775 FASSON HILL LANE, LAKELAND, FL, 33810
Mail Address: 5775 FASSON HILL LANE, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER JOSEPH President 2705 GIB GALLOWAY RD, LAKELAND, FL, 33810
BUTLER JOSEPH Vice President 2705 GIB GALLOWAY RD, LAKELAND, FL, 33810
BUTLER JOSEPH Secretary 2705 GIB GALLOWAY RD, LAKELAND, FL, 33810
BUTLER JOSEPH Treasurer 2705 GIB GALLOWAY RD, LAKELAND, FL, 33810
BUTLER JOSEPH Agent 5775 FASSON HILL LANE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-24 5775 FASSON HILL LANE, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2010-05-24 5775 FASSON HILL LANE, LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-10 5775 FASSON HILL LANE, LAKELAND, FL 33810 -
REGISTERED AGENT NAME CHANGED 2004-08-31 BUTLER, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State