Entity Name: | OLD BUTLER RD INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Jul 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P15000059436 |
FEI/EIN Number | 45-3536474 |
Address: | 23130 Coconut Shores Dr, Estero, FL, 34134, US |
Mail Address: | 23130 Coconut Shores Dr, Estero, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIBORDY BERNARD E | Agent | 8780 SEMINOLE BLVD, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
SCILLA JAMES A | President | 23130 Coconut Shores Dr, Estero, FL, 34134 |
Name | Role | Address |
---|---|---|
SCILLA JAMES A | Treasurer | 23130 Coconut Shores Dr, Estero, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 23130 Coconut Shores Dr, Estero, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 23130 Coconut Shores Dr, Estero, FL 34134 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2015-07-22 | OLD BUTLER RD INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-21 |
Article of Correction/NC | 2015-07-22 |
Domestic Profit | 2015-07-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State