Search icon

BUTLER'S FINAL DETAIL IN SWIMMING POOL CARE INCORPORATED - Florida Company Profile

Company Details

Entity Name: BUTLER'S FINAL DETAIL IN SWIMMING POOL CARE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTLER'S FINAL DETAIL IN SWIMMING POOL CARE INCORPORATED 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: 13 May 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000042821
FEI/EIN Number 593387610

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

Address: 567 HILLVIEW DRIVE, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 567 HILLVIEW DRIVE, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER TERRY L Director 567 HILLVIEW DRIVE, ALTAMONTE SPRINGS, FL, 32714
TERRY BUTLER Agent 567 HILLVIEW DRIVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-04 567 HILLVIEW DRIVE, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2006-01-04 TERRY, BUTLER -
CANCEL ADM DISS/REV 2004-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000180051 TERMINATED 02-CA 2198-15-W SEMINOLE COUNTY CIRCUIT COURT 2002-11-27 2008-05-27 $51,265.74 SUNTRUST BANK, 200 S ORANGE AVENUE, ORLANDO FL 32801

Documents

Name Date
REINSTATEMENT 2009-11-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-05-03
REINSTATEMENT 2004-12-17
REINSTATEMENT 2003-10-23
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State