Search icon

BABY BUTLER, INC. - Florida Company Profile

Company Details

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

BABY BUTLER, 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: 03 May 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000071671
FEI/EIN Number 030541101

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

Address: 11904 SEABREEZE COVE LANE, FORT MYERS, FL, 33908
Mail Address: 11904 SEABREEZE COVE LANE, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHAMBAULT JEFFREY A President 1628 N. FLOSSMOOR RD., FORT MYERS, FL, 33919
ARCHAMBAULT JOSEPH C Director 868 INDIANA AVENUE, FORT MYERS, FL, 33919
WOLFSFELD JULENE K Vice President 12371 COCONUT CREEK COURT, FORT MYERS, FL, 33908
WOLFSFELD JULENE K President 12371 COCONUT CREEK COURT, FORT MYERS, FL, 33908
WOLFSFELD JULENE K Secretary 12371 COCONUT CREEK COURT, FORT MYERS, FL, 33908
WOLFSFELD JULENE K Treasurer 12371 COCONUT CREEK COURT, FORT MYERS, FL, 33908
LIVINGSTON EDWARD M Agent 963 TRAIL TERRACE DRIVE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 11904 SEABREEZE COVE LANE, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2008-04-17 11904 SEABREEZE COVE LANE, FORT MYERS, FL 33908 -
AMENDMENT 2008-01-31 - -
REGISTERED AGENT NAME CHANGED 2007-03-08 LIVINGSTON, EDWARD MESQ. -
REGISTERED AGENT ADDRESS CHANGED 2007-03-08 963 TRAIL TERRACE DRIVE, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-17
Amendment 2008-01-31
ANNUAL REPORT 2007-08-10
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-06-21
Domestic Profit 2004-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State