Search icon

BUTCHINKY, INC.

Company Details

Entity Name: BUTCHINKY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: P04000010684
FEI/EIN Number 200597507
Address: 9491 NW 15TH STREET, PEMBROKE PINES, FL, 33024
Mail Address: 9491 NW 15TH STREET, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Aberson Gail F Agent 9491 NW 15TH STREET, PEMBROKE PINES, FL, 33024

President

Name Role Address
ABERSON GAIL F President 9491 NW 15TH STREET, PEMBROKE PINES, FL, 33024

Director

Name Role Address
ABERSON GAIL F Director 9491 NW 15TH STREET, PEMBROKE PINES, FL, 33024
LUCAS JOSEPH P Director 9491 NW 15TH STREET, PEMBROKE PINES, FL, 33024
LUCAS TIFFANY N Director 9491 NW 15TH STREET, PEMBROKE PINES, FL, 33024

Vice President

Name Role Address
LUCAS JOSEPH P Vice President 9491 NW 15TH STREET, PEMBROKE PINES, FL, 33024

Secretary

Name Role Address
LUCAS TIFFANY N Secretary 9491 NW 15TH STREET, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-20 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-20 Aberson, Gail F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 9491 NW 15TH STREET, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2009-04-30 9491 NW 15TH STREET, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 9491 NW 15TH STREET, PEMBROKE PINES, FL 33024 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State