Search icon

BUTLER SON MINING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BUTLER SON MINING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTLER SON MINING COMPANY, 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: 25 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000071726
FEI/EIN Number 82-4581936

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

Address: 4090 PINEDEROSA TRAIL, CRESTVIEW, FL, 32539, US
Mail Address: 4090 PINEDEROSA TRAIL, CRESTVIEW, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Knight Tabitha K Secretary 4348 Lakeview Dr, CRESTVIEW, FL, 32539
Rushing Patricia M Director 4348 Lakeview Drive, CRESTVIEW, FL, 32539
Burlison William D Director 4090 PINEDEROSA TRAIL, CRESTVIEW, FL, 32539
Burlison William D Chief Executive Officer 4090 Pinederosa Trl., Crestview, FL, 32539
Advance Design Innovations, LLC. Treasurer 4096 Woolmac Drive, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
Off/Dir Resignation 2020-07-10
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-09-03
ANNUAL REPORT 2018-09-01
Domestic Profit 2017-08-25

Date of last update: 02 May 2025

Sources: Florida Department of State