Search icon

BUTLER MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: BUTLER MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTLER MORTGAGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 1994 (31 years ago)
Document Number: P94000001038
FEI/EIN Number 593216905

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

Address: 1012 EMMETT STREET, KISSIMMEE, FL, 34741, US
Mail Address: 1012 EMMETT STREET, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANIN HOWARD President 1685 TAYLOR RIDGE LOOP, KISSIMMEE, FL, 34744
CHANIN HOWARD Secretary 1685 TAYLOR RIDGE LOOP, KISSIMMEE, FL, 34744
CHANIN HOWARD Treasurer 1685 TAYLOR RIDGE LOOP, KISSIMMEE, FL, 34744
CHANIN HOWARD Agent 1012 EMMETT STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 1012 EMMETT STREET, Suite B, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2017-01-04 1012 EMMETT STREET, Suite B, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 1012 EMMETT STREET, Suite B, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2004-01-13 CHANIN, HOWARD -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State