Entity Name: | BUTCH RAYMOND PAINTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2004 (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: | P04000016781 |
FEI/EIN Number | 200606718 |
Address: | 16190 NE 71ST ST, WILLISTON, FL, 32696 |
Mail Address: | 16190 NE 71ST ST, WILLISTON, FL, 32696 |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMOND EUGENE | Agent | 16190 NE 71ST ST, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
RAYMOND EUGENE | President | 16190 NE 71S ST, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
RAYMOND SHARI L | Vice President | 16190 NE 71ST ST, WILLISTON, FL, 32696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-08 | RAYMOND, EUGENE | No data |
CANCEL ADM DISS/REV | 2006-02-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000056859 | TERMINATED | 1000000647997 | LEVY | 2014-12-02 | 2025-01-08 | $ 596.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-24 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State