Search icon

GARY L. BUTLER, P.A.

Company Details

Entity Name: GARY L. BUTLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2012 (13 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 26 Mar 2012 (13 years ago)
Document Number: P12000021913
FEI/EIN Number 80-0797445
Address: 11095 Village Green Ave, SEMINOLE, FL, 33772, US
Mail Address: POST OFFICE BOX 4575, SEMINOLE, FL, 33775, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BUTLER GARY L Agent 11095 Village Green Ave, SEMINOLE, FL, 33772

President

Name Role Address
BUTLER GARY L President Post Office Box 4575, SEMINOLE, FL, 33775

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 11095 Village Green Ave, SEMINOLE, FL 33772 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 11095 Village Green Ave, SEMINOLE, FL 33772 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2012-03-26 GARY L. BUTLER, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000484337 ACTIVE 1000000966088 PINELLAS 2023-10-03 2033-10-11 $ 392.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000006712 ACTIVE 1000000872263 PINELLAS 2021-01-04 2031-01-06 $ 529.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State