Entity Name: | BUTLER & BOYD, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUTLER & BOYD, P.A. 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: | 22 Mar 2010 (15 years ago) |
Document Number: | P10000025036 |
FEI/EIN Number |
272161505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 N FRANKLIN STREET, SUITE 2880, TAMPA, FL, 33602 |
Mail Address: | 201 N FRANKLIN STREET, SUITE 2880, TAMPA, FL, 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD CHRISTOPHER A | President | 201 N FRANKLIN STREET #2880, TAMPA, FL, 33602 |
BOYD CHRISTOPHER A | Agent | 201 N FRANKLIN STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 201 N FRANKLIN STREET, SUITE 2880, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 201 N FRANKLIN STREET, SUITE 2880, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 201 N FRANKLIN STREET, SUITE 2880, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State