Search icon

FRANK BUTLER'S SPEED SHOP, INC. - Florida Company Profile

Company Details

Entity Name: FRANK BUTLER'S SPEED SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK BUTLER'S SPEED SHOP, 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: 08 Aug 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000069391
FEI/EIN Number 593465972

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

Address: 3615 N. PACE BLVD., PENSACOLA, FL, 32505
Mail Address: 7572 MOBILE HWY., PENSACOLA, FL, 32526, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER THOMAS E Vice President 7572 MOBILE HWY., PENSACOLA, FL, 32525
BUTLER JUDY P Secretary 7572 MOBILE HWY., PENSACOLA, FL, 32526
BUTLER RICHARD F President 7572 MOBILE HWY., PENSACOLA, FL, 32526
BUTLER FRANK R Agent 7572 MOBILE HWY., PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-04-27 3615 N. PACE BLVD., PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 7572 MOBILE HWY., PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 1999-02-26 BUTLER, FRANK RII -

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-01-08
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-02-02
Domestic Profit Articles 1997-08-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State