Search icon

BUTERA WATERPROOFING & RESTORATION, INC. - Florida Company Profile

Company Details

Entity Name: BUTERA WATERPROOFING & RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTERA WATERPROOFING & RESTORATION, 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: 26 Jan 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000006304
FEI/EIN Number 650171070

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

Address: 10400 TAMIAMI TRAIL, VENICE, FL, 34287
Mail Address: 10400 TAMIAMI TRAIL, VENICE, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTERA ROBERT D President 10400 TAMIAMI TRAIL, SUITE 2, VENICE, FL, 34287
BUTERA ROBERT D Treasurer 10400 TAMIAMI TRAIL, SUITE 2, VENICE, FL, 34287
BUTERA ROBERT D Director 10400 TAMIAMI TRAIL, SUITE 2, VENICE, FL, 34287
WILLIFORD PEG Vice President 10400 TAMIAMI TRAIL, SUITE 2, VENICE, FL, 34287
WILLIFORD PEG Secretary 10400 TAMIAMI TRAIL, SUITE 2, VENICE, FL, 34287
WILLIFORD PEG Director 10400 TAMIAMI TRAIL, SUITE 2, VENICE, FL, 34287
WILLIFORD PEG Agent 10400 TAMIAMI TRAIL, VENICE, FL, 34287

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State