Search icon

BUTLER PROPERTY OF SEBRING, INC. - Florida Company Profile

Company Details

Entity Name: BUTLER PROPERTY OF SEBRING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTLER PROPERTY OF SEBRING, 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: 05 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000065409
FEI/EIN Number APPLIED FOR

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

Address: 5548 CASTANIA DR., SEBRING, FL, 33872
Mail Address: PO BOX 8117, SEBRING, FL, 33872
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGAN JAMES P President PO BOX 8117, SEBRING, FL, 33872
EGAN JAMES P Secretary PO BOX 8117, SEBRING, FL, 33872
EGAN JAMES P Director PO BOX 8117, SEBRING, FL, 33872
EGAN JAMES P Agent 5548 CASTANIA DR, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
BUTLER PROPERTY OF SEBRING, INC. VS U. S. BANK, ET AL 2D2016-1047 2016-03-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC 14-289

Parties

Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active
Name BUTLER PROPERTY OF SEBRING, INC.
Role Appellant
Status Active
Representations R. DANIEL KOPPEN, ESQ.
Name KENNETH ALAN HENIGSON
Role Appellee
Status Active
Name U. S. BANK
Role Appellee
Status Active
Representations JENNIFER TARQUINO, ESQ., RONNIE J. BITMAN, ESQ., KENYETTA N. ALEXANDER, ESQ., ALLISON MORAT, ESQ.
Name WASHINGTON MUTUAL MORTGAGE COMPANY
Role Appellee
Status Active
Name LASALLE BANK N A
Role Appellee
Status Active

Docket Entries

Docket Date 2017-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-01-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of U. S. BANK
Docket Date 2016-10-25
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant's motion for continuance of oral argument is granted to the extent that it will be removed from the December 6, 2016, calendar. Oral argument will be rescheduled in the normal course.
Docket Date 2016-10-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANT'S MOTION FOR CONTINUANCE OF ORAL ARGUMENT
On Behalf Of BUTLER PROPERTY OF SEBRING, INC.
Docket Date 2016-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT BUTLER PROPERTY'S REQUEST FOR ORAL ARGUMENT
On Behalf Of U. S. BANK
Docket Date 2016-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BUTLER PROPERTY OF SEBRING, INC.
Docket Date 2016-09-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BUTLER PROPERTY OF SEBRING, INC.
Docket Date 2016-08-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. BANK
Docket Date 2016-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-AB DUE 08/29/16
On Behalf Of U. S. BANK
Docket Date 2016-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 08/08/16
On Behalf Of U. S. BANK
Docket Date 2016-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ ESTRADA
Docket Date 2016-06-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BUTLER PROPERTY OF SEBRING, INC.
Docket Date 2016-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ In light of the appellant's response to the appellee's motion to dismiss, the motion to dismiss is denied without prejudice. The appellant's motion for extension of time is granted to the extent that the appellant shall serve the initial brief by June 17, 2016. Pursuant to the appellant's assurances, this appeal will be subject to dismissal without further notice if the initial brief is not served by this deadline.
Docket Date 2016-05-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO AE'S MOTION TO DISMISS (CONTAINED IN THE MOTION FOR EOT TO FILE IB)
On Behalf Of BUTLER PROPERTY OF SEBRING, INC.
Docket Date 2016-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BUTLER PROPERTY OF SEBRING, INC.
Docket Date 2016-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S REPLY TO APPELLEE'S MOTION TO DISMISS
On Behalf Of BUTLER PROPERTY OF SEBRING, INC.
Docket Date 2016-05-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR LACK OF PROSECUTION
On Behalf Of U. S. BANK
Docket Date 2016-03-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The March 15, 2016, order to show cause is discharged.
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK
Docket Date 2016-03-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ REPLY TO NOTICE TO SHOW CAUSE
On Behalf Of BUTLER PROPERTY OF SEBRING, INC.
Docket Date 2016-03-17
Type Response
Subtype Response
Description RESPONSE ~ REPLY TO NOTICE TO SHOW CAUSE
On Behalf Of BUTLER PROPERTY OF SEBRING, INC.
Docket Date 2016-03-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BUTLER PROPERTY OF SEBRING, INC.

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
Domestic Profit 2013-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State