Search icon

BUTT-HEAD, INC.

Company Details

Entity Name: BUTT-HEAD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 1996 (29 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: P96000044166
FEI/EIN Number APPLIED FOR
Address: 11860 NW 42ND STREET, SUNRISE, FL, 33323
Mail Address: 11860 NW 42ND STREET, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RANDALL PATRICIA Agent 11860 NW 42ND STREET, SUNRISE, FL, 33323

Certified Public Manager

Name Role Address
RANDALL PATRICIA Certified Public Manager 11860 NW 42ND STREET, SUNRISE, FL, 33323

Director

Name Role Address
USLIANDER SHELDON Director 11860 NW 42ND STREET, SUNRISE, FL, 33323

Vice President

Name Role Address
USLIANDER SHELDON Vice President 11860 NW 42ND STREET, SUNRISE, FL, 33323

Treasurer

Name Role Address
USLIANDER SHELDON Treasurer 11860 NW 42ND STREET, SUNRISE, FL, 33323

Secretary

Name Role Address
USLIANDER SHELDON Secretary 11860 NW 42ND STREET, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-29 11860 NW 42ND STREET, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 1997-07-29 11860 NW 42ND STREET, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 1997-07-29 RANDALL, PATRICIA No data
REGISTERED AGENT ADDRESS CHANGED 1997-07-29 11860 NW 42ND STREET, SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 1997-07-29
DOCUMENTS PRIOR TO 1997 1996-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State