Search icon

BUT RECYCLING SERVICES CORP - Florida Company Profile

Company Details

Entity Name: BUT RECYCLING SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BUT RECYCLING SERVICES CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 31 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000064666
FEI/EIN Number 82-2355084

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

Address: 1955 COOLIDGE ST, HOLLYWOOD, FL 33020
Mail Address: 1955 COOLIDGE ST, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUT, STEFAN Agent 1955 COOLIDGE ST, HOLLYWOOD, FL 33020
BUT, STEFAN President 1955, COOLIDGE ST HOLLYWOOD, FL 33020
CALDARAS, LUMINITA Secretary 1955, COOLIDGE ST HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-01-04 - -
REGISTERED AGENT NAME CHANGED 2021-01-04 BUT, STEFAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 1955 COOLIDGE ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-02-21 1955 COOLIDGE ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 1955 COOLIDGE ST, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-18
Domestic Profit 2017-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5896957710 2020-05-01 0455 PPP 1955 COOLIDGE ST, HOLLYWOOD, FL, 33020-2425
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3130
Loan Approval Amount (current) 3130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-2425
Project Congressional District FL-25
Number of Employees 1
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3156.84
Forgiveness Paid Date 2021-03-11

Date of last update: 18 Feb 2025

Sources: Florida Department of State