Entity Name: | GEORGE BUTLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2018 (6 years ago) |
Document Number: | P16000095132 |
FEI/EIN Number | 81-4551095 |
Address: | 2659 NE 26th Place, Fort Lauderdale, FL, 33306, US |
Mail Address: | 2659 NE 26th Place, Fort Lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
1984, LLC | Agent |
Name | Role | Address |
---|---|---|
BUTLER GEORGE | President | 1234 SW 4th Avenue, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-24 | 2659 NE 26th Place, Fort Lauderdale, FL 33306 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-24 | 2659 NE 26th Place, Fort Lauderdale, FL 33306 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-24 | 2659 NE 26th Place, Fort Lauderdale, FL 33306 | No data |
REINSTATEMENT | 2018-10-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | 1984 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-10-04 |
Domestic Profit | 2016-11-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State