Search icon

BUTTARI GRAPHICS & INTERIOR DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: BUTTARI GRAPHICS & INTERIOR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTTARI GRAPHICS & INTERIOR DESIGN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2004 (21 years ago)
Date of dissolution: 27 Oct 2015 (10 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 27 Oct 2015 (10 years ago)
Document Number: P04000033697
FEI/EIN Number 200753640

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

Address: 13700 SW 62 ST APT 224, MIAMI, FL, 33183, US
Mail Address: 13700 SW 62 ST APT 224, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTTARI ALEJANDRO President 13700 SW 62 ST APT 224, MIAMI, FL, 33183
BUTTARI ALEJANDRO Agent 13700 SW 62 ST APT 224, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 13700 SW 62 ST APT 224, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 13700 SW 62 ST APT 224, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2013-03-05 13700 SW 62 ST APT 224, MIAMI, FL 33183 -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000659686 ACTIVE 1000000680032 MIAMI-DADE 2015-06-05 2035-06-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001009571 TERMINATED 1000000412624 MIAMI-DADE 2013-05-20 2033-05-29 $ 622.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2015-10-27
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-05
REINSTATEMENT 2012-04-30
ANNUAL REPORT 2010-07-12
ANNUAL REPORT 2009-04-02
REINSTATEMENT 2008-03-13
REINSTATEMENT 2006-01-12
Domestic Profit 2004-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State