Search icon

BUTLER SPRINKLER, INC. - Florida Company Profile

Company Details

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

BUTLER SPRINKLER, 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: 02 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: P04000025336
FEI/EIN Number 200832797

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

Address: 1327 S KILLIAN DR, LAKE PARK, FL, 33403
Mail Address: 1327 S KILLIAN DR, LAKE PARK, FL, 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON RONALD T President 1327 S KILLIAN DR, LAKE PARK, FL, 33403
GIBSON RONALD T Director 1327 S KILLIAN DR, LAKE PARK, FL, 33403
GIBSON MEEGAN V Director 2282 Se Heathwood Circle, Port St Lucie, FL, 34952
GIBSON RYDER R Director 7128 150TH COURT NORTH, PALM BEACH GARDENS, FL, 33418
GIBSON MEEGAN V Vice President 2282 Se Heathwood Circle, Port St Lucie, FL, 34952
GIBSON RONALD T Agent 1327 S KILLIAN DR, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-21 - -
REGISTERED AGENT NAME CHANGED 2018-03-21 GIBSON, RONALD T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-03 1327 S KILLIAN DR, LAKE PARK, FL 33403 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-06-05
REINSTATEMENT 2018-03-21
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State