Entity Name: | BUTCH'S AUTO BODY SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUTCH'S AUTO BODY SUPPLIES, 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: | 06 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2019 (6 years ago) |
Document Number: | P94000002539 |
FEI/EIN Number |
650463290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 651 ne 28th street, POMPANO BEACH, FL, 33064, US |
Mail Address: | 651 ne 28th street, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTZER CHARLES M | President | 4057 Crystal Lake Dr, Pompano, FL, 33064 |
BUTZER CHARLES M | Director | 4057 Crystal Lake Dr, Pompano, FL, 33064 |
BUTZER CHARLES M | Secretary | 4057 Crystal Lake Dr, Pompano, FL, 33064 |
BUTZER CHARLES M | Agent | 4057 Crystal Lake Dr, Pompano, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-21 | 651 ne 28th street, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-21 | 651 ne 28th street, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | BUTZER, CHARLES M | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-03 | 1241 N Dixie Hwy #4, Pompano, FL 33060 | - |
CANCEL ADM DISS/REV | 2008-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-09-06 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State