Entity Name: | BUTLER CUSTOM HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Oct 1993 (31 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P93000069764 |
FEI/EIN Number | 59-3205168 |
Address: | 8435 ARTIS COURT, JACKSONVILLE, FL 32219 |
Mail Address: | 4215 SOUTH POINT BLVD., STE. 100, JACKSONVILLE, FL 32216 |
ZIP code: | 32219 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNEIDER, MICHAEL N | Agent | 4215 SOUTHPOINT BLVD., 100 NATIONAL FINANCIAL BLDG., JACKSONVILLE, FL 32216 |
Name | Role | Address |
---|---|---|
BUTLER, PAUL JJR. | Director | 8435 ARTIS COURT, JACKSONVILLE, FL 32219 |
Name | Role | Address |
---|---|---|
BUTLER, PAUL JJR. | President | 8435 ARTIS COURT, JACKSONVILLE, FL 32219 |
Name | Role | Address |
---|---|---|
BUTLER, BERNADETTE | Vice President | 8435 ARTIS COURT, JACKSONVILLE, FL 32219 |
Name | Role | Address |
---|---|---|
BUTLER, BERNADETTE | Treasurer | 8435 ARTIS COURT, JACKSONVILLE, FL 32219 |
Name | Role | Address |
---|---|---|
BUTLER, BERNADETTE | Secretary | 8435 ARTIS COURT, JACKSONVILLE, FL 32219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 8435 ARTIS COURT, JACKSONVILLE, FL 32219 | No data |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 8435 ARTIS COURT, JACKSONVILLE, FL 32219 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 1998-10-30 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State