Search icon

BUTLER ALUMINUM OF DESOTO, INC. - Florida Company Profile

Company Details

Entity Name: BUTLER ALUMINUM OF DESOTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTLER ALUMINUM OF DESOTO, 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: 07 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2017 (8 years ago)
Document Number: P04000164192
FEI/EIN Number 593703964

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

Address: 7192 NW COUNTY ROAD 661, ARCADIA, FL, 34266, US
Mail Address: 7192 NW COUNTY ROAD 661, ARCADIA, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER THOMAS E President 7192 NW COUNTY ROAD 661, ARCADIA, FL, 34266
BUTLER THOMAS E Vice President 7192 NW COUNTY ROAD 661, ARCADIA, FL, 34266
BUTLER RONDA S Treasurer 7192 NW COUNTY ROAD 661, ARCADIA, FL, 34266
BUTLER RONDA S Secretary 7192 NW COUNTY ROAD 661, ARCADIA, FL, 34266
BUTLER RONDA Agent 7192 NW CR 661, ARCADIA, FL, 34266

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-06 BUTLER, RONDA -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 7192 NW CR 661, ARCADIA, FL 34266 -
REINSTATEMENT 2017-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000152709 LAPSED 05-SC-000740 LEE COUNTY FLORIDA SMALL CLAIM 2005-04-20 2010-10-06 $3,000 JAMES M SHELTON, 13661 SORA DR, FT MYERS , FL 33908
J05000022555 LAPSED 05SC33 DESOTO COUNTY 2005-02-22 2010-02-22 $2473.74 MARTHA S. FAUL, 1326 SW SKATES ST, ARCADIA, FL 34266

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-27
Reg. Agent Change 2020-04-06
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-01-16
ANNUAL REPORT 2015-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State