Entity Name: | BISHOP & BUTTREY, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Sep 1993 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jun 2024 (8 months ago) |
Document Number: | P93000063793 |
FEI/EIN Number | 59-3200739 |
Address: | 933 LEE ROAD, SUITE 300, ORLANDO, FL 32810 |
Mail Address: | 933 LEE ROAD, SUITE 300, ORLANDO, FL 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300WR7V9ZBYJMJ419 | P93000063793 | US-FL | GENERAL | ACTIVE | 1993-09-10 | |||||||||||||||||||
|
Legal | C/O INCORP SERVICES, INC., 17888 67TH COURT NORTH, LOXAHATCHEE, US-FL, US, 33470 |
Headquarters | 933 Lee Road, Suite 202, Orlando, US-FL, US, 32810 |
Registration details
Registration Date | 2019-11-15 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-08-03 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P93000063793 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BISHOP & BUTTREY 401(K) PLAN | 2018 | 593200739 | 2019-12-10 | BISHOP & BUTTREY, INCORPORATED | 11 | |||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-12-10 |
Name of individual signing | COLLIN J. BASTIEN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-12-10 |
Name of individual signing | COLLIN J. BASTIEN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 212320 |
Sponsor’s telephone number | 4072827777 |
Plan sponsor’s address | 707 MENDHAM BLVD., SUITE 100, ORLANDO, FL, 32825 |
Signature of
Role | Plan administrator |
Date | 2018-07-17 |
Name of individual signing | CHRISTOPHER J. STRAUCH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-07-17 |
Name of individual signing | CHRISTOPHER J. STRAUCH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 212320 |
Sponsor’s telephone number | 4076793344 |
Plan sponsor’s address | 1265 S. SEMORAN BLVD., SUITE 1211, WINTER PARK, FL, 32792 |
Plan administrator’s name and address
Administrator’s EIN | 593200739 |
Plan administrator’s name | BISHOP & BUTTREY, INCORPORATED |
Plan administrator’s address | 1265 S. SEMORAN BLVD., SUITE 1211, WINTER PARK, FL, 32792 |
Administrator’s telephone number | 4076793344 |
Signature of
Role | Plan administrator |
Date | 2011-10-17 |
Name of individual signing | CHRISTOPHER J. STRAUCH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2011-10-17 |
Name of individual signing | CHRISTOPHER J. STRAUCH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-01-01 |
Business code | 212320 |
Sponsor’s telephone number | 4076793344 |
Plan sponsor’s address | 1265 S. SEMORAN BLVD., SUITE 1211, WINTER PARK, FL, 32792 |
Plan administrator’s name and address
Administrator’s EIN | 593200739 |
Plan administrator’s name | BISHOP & BUTTREY, INCORPORATED |
Plan administrator’s address | 1265 S. SEMORAN BLVD., SUITE 1211, WINTER PARK, FL, 32792 |
Administrator’s telephone number | 4076793344 |
Signature of
Role | Plan administrator |
Date | 2010-10-11 |
Name of individual signing | CHRISTOPHER J. STRAUCH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-10-11 |
Name of individual signing | CHRISTOPHER J. STRAUCH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
DAVOLT, MICHAEL | PRESIDENT | 933 LEE ROAD., SUITE 300, ORLANDO, FL 32810 |
Name | Role | Address |
---|---|---|
DAVOLT, MICHAEL | DIRECTOR | 933 LEE ROAD., SUITE 300, ORLANDO, FL 32810 |
Name | Role | Address |
---|---|---|
JONES, MICHAEL W. | SECRETARY | 933 LEE ROAD., SUITE 300, ORLANDO, FL 32810 |
Name | Role | Address |
---|---|---|
JONES, DON MATTHEW | Chief Executive Officer | 933 LEE ROAD, SUITE 300, ORLANDO, FL 32810 |
Name | Role | Address |
---|---|---|
JONES, DON MATTHEW | Director | 933 LEE ROAD, SUITE 300, ORLANDO, FL 32810 |
Name | Role | Address |
---|---|---|
MCCALL, VIC | Vice President | 933 LEE ROAD., SUITE 300, ORLANDO, FL 32810 |
Name | Role | Address |
---|---|---|
TAGG, ED | General Manager | 933 LEE ROAD, SUITE 300, ORLANDO, FL 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-06-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-10 | 933 LEE ROAD, SUITE 300, ORLANDO, FL 32810 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-10 | 933 LEE ROAD, SUITE 300, ORLANDO, FL 32810 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
AMENDMENT | 2023-02-24 | No data | No data |
AMENDMENT AND NAME CHANGE | 2022-07-20 | BISHOP & BUTTREY, INCORPORATED | No data |
AMENDMENT | 2022-07-01 | No data | No data |
AMENDMENT AND NAME CHANGE | 2021-08-27 | BISHOP & BUTTREY, INCORPORATED (FL) | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-15 | INCORP SERVICES, INC. | No data |
MERGER | 1999-12-29 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000027363 |
Name | Date |
---|---|
Amendment | 2024-06-10 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
Amendment | 2023-02-24 |
Amendment and Name Change | 2022-07-20 |
Amendment | 2022-07-01 |
ANNUAL REPORT | 2022-04-28 |
Amendment and Name Change | 2021-08-27 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-02-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State