Search icon

BRAD BUTLER CONSTRUCTION, INC.

Company Details

Entity Name: BRAD BUTLER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000000083
FEI/EIN Number 200520493
Address: 2480 County Road 304, Bunnell, FL, 32110, US
Mail Address: 2480 County Road 304, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BUTLER BRADLEY S President 2480 County Road 304, Bunnell, FL, 32110

Director

Name Role Address
BUTLER BRADLEY S Director 2480 County Road 304, Bunnell, FL, 32110

Secretary

Name Role Address
SHEALY MERVYN W Secretary 2480 County Road 304, Bunnell, FL, 32110

Treasurer

Name Role Address
BLUMENAUER ALEX I Treasurer 2480 County Road 304, Bunnell, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2480 County Road 304, Bunnell, FL 32110 No data
CHANGE OF MAILING ADDRESS 2013-04-29 2480 County Road 304, Bunnell, FL 32110 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000350625 ACTIVE 6:20-AP-00062-KSJ US BANKRUPTCY COURT FLMD 2020-10-18 2025-11-04 $44,800.00 MARIE E. HENKEL, TRUSTEE/AMERICAN CONSUMER CREDIT, LLC, 3560 S. MAGNOLIA AVENUE, ORLANDO, FL 32806

Documents

Name Date
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2008-08-21
ANNUAL REPORT 2007-05-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State